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

Mr Imran Khan

    Related profiles found in government register
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 3
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 4
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 5
    • icon of address 78, Brades Road, Oldbury, B69 2EP, England

      IIF 6
  • Mr Imran Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 7
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 8
    • icon of address 170-172, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 9
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 10
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 11
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 12
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 13
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, High Road, London, NW10 2NX, United Kingdom

      IIF 14 IIF 15
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 16
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE

      IIF 17
  • Mr Imran Khan
    British born in October 1977

    Resident in England

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

      IIF 18
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 19
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 20
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 21
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 22
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 23
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 24
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 25
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 26
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 28
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 29
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 30
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 31 IIF 32
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 33
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 34 IIF 35
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 36
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 37
  • Mr Imran Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 38 IIF 39
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 40
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 41
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 42
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 43
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 44
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 46
  • Mr Imran Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 47
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 48
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 49 IIF 50 IIF 51
    • icon of address 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 54
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 55
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 56
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 65
  • Mr Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 66
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 67
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 68
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 69
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 70
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 71
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 72
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 73
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 74
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 75
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 76
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 77
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 78
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 79
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 80
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 81
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 82
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 83
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 84
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 85
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 86 IIF 87 IIF 88
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 92
  • Mr Imran Khan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 95
    • icon of address Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 96
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 97
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 98
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 99
  • Mr Imran Khan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 100
  • Mr Imran Khan
    British born in December 1989

    Resident in England

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

      IIF 101
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 102
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 103 IIF 104
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 105
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 106
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 107
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 108
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 109
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 110
  • Mr Imran Khan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 111
  • Mr Imran Khan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 112
  • Mr Imran Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 113
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 114
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 115
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 116
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 117
  • Mr Imran Khan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 118
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 119 IIF 120 IIF 121
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 125
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 126
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 127
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 128
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 129
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 130
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 131
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 132
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 133
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 134
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 135
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 136
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 137
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 138
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 139
  • Mr Imran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 140
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 141
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 142
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 143
    • icon of address 512a, Portway, Manchester, M22 0LA

      IIF 144
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 145
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 146 IIF 147 IIF 148
  • Mr Imran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 149 IIF 150
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 151
  • Mr Imran Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 152
  • Mr Imran Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 153
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 154
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 155
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 156
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 159
    • icon of address 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 160
  • Mr Imran Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 161
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 162 IIF 163
  • Mr Imran Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 164
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 165
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 166
  • Mr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 167
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 168
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 169 IIF 170
  • Mr Imran Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 171
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 172
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 173
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 174
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 175
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 176 IIF 177
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 178
    • icon of address Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 179
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 180
  • Mr Imran Khan
    British born in January 1991

    Resident in England

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

      IIF 181
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 182
  • Mr Imran Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 183
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 184
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 185
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 186
  • Mr Imran Khan
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 187
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 188
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 189
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 190
  • Dr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 191
  • Mr Imran Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 192
  • Mr Imran Khan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 193
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 194
  • Mr Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 195
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 196
  • Mr Imran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 197
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 198
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 199
  • Mr Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, England

      IIF 200
  • Mr Imran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 201
    • icon of address 23, Jupiter Way, London, England, N7 8XW, England

      IIF 202
  • Mr Imran Khan
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 203
  • Mr Imran Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 204
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 205
  • Mr Imran Khan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 206
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 207
  • Dr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 208
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 209
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 210
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 211
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 212
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 213
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 214
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 215
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 216
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 217
  • Mr Irfan Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 218
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 219
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 220
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 221
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 222
    • icon of address Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 223
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 224 IIF 225
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 226
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 227
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 228
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 229
  • Mr Irfan Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 230
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 231
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 232
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 233
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 234
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 235
    • icon of address Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 236
    • icon of address Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 237
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 238
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 239
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 240
  • Mr Kamran Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 241
    • icon of address 40, Grange Road, Smethwick, B66 4NQ, England

      IIF 242
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 243
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 244
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 245
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 246
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 247
  • Mr Kamran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 248
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 249
  • Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 250
  • Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 251
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 252
  • Mr Imran Khan
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 253
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 254
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 255
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 256
  • Mr Sardar Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 257
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 258
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 259
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 260
  • Mr Sardar Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 261
  • Mr Haroon Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dawson Way, Liverpool, Merseyside, L1 1LU, United Kingdom

      IIF 262
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 263 IIF 264
    • icon of address 83, London Road, Liverpool, L3 8JA, England

      IIF 265
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 266
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 267
  • Mr Imran Ahmad Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10964, 182 - 184 High Street North, East Ham, London, E6 2JA, England

      IIF 268
    • icon of address 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 269
  • Mr Imran Ali Kham
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 270
  • Mr Imran Khan
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 271
  • Mr Imran Khan
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 272
  • Mr Imran Khan
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, South Gipsy Road, Welling, DA16 1HP, England

      IIF 273
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 274
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 275
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kitchener Road, Dudley, DY2 7QW, England

      IIF 276
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 277
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 278
  • Mr Imran Wahab Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 279
  • Mr Sardar Khan
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 280
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 281
  • Mr Shahid Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 282
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 285
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 286
  • Mr Tahir Khan
    British born in March 1988

    Resident in England

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

      IIF 287
    • icon of address 213, Church Hill Road, Birmingham, B20 3PH, England

      IIF 288
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 289
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 290
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 291
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 292
  • Mr Zakir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 293
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 294
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 295
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 296
    • icon of address 117, Bassett Road, Wednesbury, WS10 0HH, England

      IIF 297
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 298 IIF 299
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 300
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 301
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 302
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 303
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 304
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 305
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 306
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 307
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 308
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 309
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 310
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 311
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 312
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 313
  • Mr Imran Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 314
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 315
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 316
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 317 IIF 318 IIF 319
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 320
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 321
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 322
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 323
    • icon of address 383, High Road, London, N22 8JA, England

      IIF 324
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 325
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 326 IIF 327
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 328
  • Mr Mohammad Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 329
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 330
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 331
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 332
    • icon of address Office 02, Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, SE16 2XB, England

      IIF 333
  • Mr Mohammad Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 334
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 335
  • Mr Mudassar Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 336
  • Mr Shahid Khan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 337
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 338
  • Mr Shahid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 339
    • icon of address 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 340
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 341
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 342
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 343
  • Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 344
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 345
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

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

      IIF 346
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 347
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 348
  • Khan, Imran Ahmad
    British engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winter Avenue, London, E6 1NY, England

      IIF 349
  • Khan, Imran Ahmad
    British operations manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 350
  • Khan, Imran Wahab
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 351
  • Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 352
  • Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 353
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 354
  • Mr Imran Khan
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 355
  • Mr Imran Khan
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 356
  • Mr Imran Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 357
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Road, Keighley, BD20 6ET, England

      IIF 358
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 359
  • Mr Imran Khan
    Irish born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 360
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 361 IIF 362 IIF 363
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 364
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 365
  • Mr Imran Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Gossoms End, Berkhamsted, HP4 1DF, England

      IIF 366
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 367
  • Mr Imran Khan
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 368
  • Mr Imran Uddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 369
  • Mr Inranuddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 370
  • Mr Maghran Uddin
    British born in July 1982

    Resident in England

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

      IIF 371
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 372
  • Mr Masood Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 373
    • icon of address 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 374
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 375
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 376
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 377
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 378
  • Sardar Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 379
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 380
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Christian Fields, London, SW16 3JY, England

      IIF 381
  • Khan, Imran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 382
  • Khan, Imran
    British meat wholesaler born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 383
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 384
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 385
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 386
  • Khan, Imran
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 387
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 388
  • Khan, Imran Salim
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 389
  • Khan, Imran Salim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 390
  • Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 391
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 392
  • Mr Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 393
  • Mr Imran Khan
    French,irish born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 394
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 395 IIF 396
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 397
  • Mr Imran Khan
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 398
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 399
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 400
  • Mr Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 401 IIF 402
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 403
    • icon of address 1, Bell Street, Berkshire, Maidenhead, SL6 1BU, England

      IIF 404
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 405
  • Imran Khan
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 406
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 407
  • Khan, Imran
    British cfo pf buongiorno uk ltd born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 408
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

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

      IIF 409
    • icon of address 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 410
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 411 IIF 412
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 413
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 414 IIF 415
    • icon of address 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 416
    • icon of address 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 417
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 418 IIF 419 IIF 420
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 421 IIF 422
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 425
  • Khan, Imran
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 426
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 427
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 428
  • Khan, Imran
    British director born in October 1977

    Resident in England

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

      IIF 429
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 430
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 431
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 432
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 433
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 434
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 435
  • Khan, Imran
    British financial markets trading born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 436
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 437
  • Khan, Imran
    British solicitor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 438
  • Khan, Imran
    British trader born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 439
  • Khan, Imran
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 440
  • Khan, Imran
    British doctor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 441
  • Khan, Imran
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 442
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 443
  • Khan, Imran
    British letting agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 444
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 445
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 446 IIF 447
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 448 IIF 449
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 450
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 451 IIF 452
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 453
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 454
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 455
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 456
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Forest Road, London, E17 6JQ, England

      IIF 457
    • icon of address 234, Billet Road, Romford, RM6 5QR, England

      IIF 458
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 459
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 460
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 461
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 462
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Camden High Street, London, NW1 7BU, England

      IIF 463
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 464
    • icon of address 52 Longhook Gardens, Northolt, Middlesex, UB5 6PF

      IIF 465 IIF 466
  • Khan, Imran
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 467
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 468
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 469
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 470
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 471
  • Khan, Imran
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 472
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 473
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 474
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 475 IIF 476
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 477
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 478 IIF 479
    • icon of address 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 480
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 481
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 482
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 483
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 489
    • icon of address 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 490
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 491
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 492
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 493
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 494
  • Khan, Imran
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 495
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 496
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 497
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 498
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 499
  • Khan, Imran
    British photographer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 500
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 501
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 502
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 503
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 504
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 505
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 1 Abingdon Road, London, W8 6AH

      IIF 506
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 507
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 508
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 509
  • Khan, Imran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 510
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 511
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 512
  • Khan, Imran
    British watch seller born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 513
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 514
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 515
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 516
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 517
    • icon of address Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 518
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 519
  • Khan, Imran
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 520
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Union Street, Oldham, OL1 1TE, England

      IIF 521
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 522
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 523
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 524
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 525 IIF 526 IIF 527
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 529
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 530 IIF 531
  • Khan, Imran
    British managing director born in December 1985

    Resident in England

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

      IIF 532
  • Khan, Imran
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 533
  • Khan, Imran
    British driver born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 534
  • Khan, Imran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 535
    • icon of address Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 536
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 537
  • Khan, Imran
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 538
  • Khan, Imran
    British case worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 539
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 540
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 541
  • Khan, Imran
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 542
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 543
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 544
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 545
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 546 IIF 547
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 548
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 549
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 550
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 551 IIF 552
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 553
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 554
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 555
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 556
  • Khan, Imran Ali
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 557
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 558
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 559 IIF 560
  • Khan, Imran, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 561
  • Khan, Imran, Dr
    British physiotherapist born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 562
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 563
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 564
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 565
  • Mr Imran Khan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 566
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, DH4 6AG, United Kingdom

      IIF 567
    • icon of address 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 568
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 569
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 570
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 571
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 572
  • Mr Imran Meharban Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 573
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 574
  • Mr Jan Mohammad
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 575
    • icon of address 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 576
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

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

      IIF 577
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 578
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 579
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 580
    • icon of address 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 581
  • Mr Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 582
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 583
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 584
  • Noah, Kai
    British businessman born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 585
  • Noah, Kai
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 586
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 587
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 588
  • Noah, Kai
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 589
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 590
  • Uddin, Maghran
    British director born in July 1982

    Resident in England

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

      IIF 591
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 592
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 593
  • Dr Imran Hussain Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 594
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 595
  • Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 596
  • Khan, Imran
    British data processor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Place, 2b Alexandra Road, Hounslow, TW3 1LX, England

      IIF 597
    • icon of address C/o Renzo Technology Ltd, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 598
  • Khan, Imran
    British it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 599
  • Khan, Imran
    British trade born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Feltham, Middlesex, TW14 9HL, United Kingdom

      IIF 600
  • Khan, Imran
    British courier services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 601
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 602
    • icon of address Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 603
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 604
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 605
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 606
  • Khan, Imran
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 607
  • Khan, Imran
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 608
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 609
    • icon of address 18, Markham Road, Luton, LU3 2BS, England

      IIF 610
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 611
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 612
  • Khan, Imran
    British carer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Buckingham Road, Aylesbury, HP19 9PT, United Kingdom

      IIF 613
  • Khan, Imran
    British chauffeur service born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 614
  • Khan, Imran
    British commercial director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 615
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 616 IIF 617
    • icon of address 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 618
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 619 IIF 620 IIF 621
    • icon of address 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 622
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 623
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 624
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 625
  • Khan, Imran
    British electrician born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 626
  • Khan, Imran
    British it consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 627
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 628
  • Khan, Imran
    British trader born in April 1983

    Resident in England

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

      IIF 629
  • Khan, Imran
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 630
  • Khan, Imran
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 631
    • icon of address 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 632
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 633
  • Khan, Imran
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 634
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 635
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 636 IIF 637
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 638
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 639
  • Khan, Imran
    British pharmaceutical regulatory consultancy born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 640
  • Khan, Imran
    British senior regulatory officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 641
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 642
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512a, Portway, Manchester, M22 0LA, England

      IIF 643
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 644
  • Khan, Imran
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 645
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 646
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 647
  • Khan, Imran
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 648
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 649
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 650
    • icon of address 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 651
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 652
  • Khan, Imran
    British fitness trainer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 653
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 654
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 655
    • icon of address 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 656
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 659
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 660
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 661
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 662
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 663
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 664
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 665
  • Khan, Imran
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Morley Street, Bradford, BD7 1BE, England

      IIF 666
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 667 IIF 668
    • icon of address Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 669
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 670
  • Khan, Imran
    British business born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 671
  • Khan, Imran
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 672
  • Khan, Imran
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 673
  • Khan, Imran
    British chauffeur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 674
  • Khan, Imran
    British technical support born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 675
  • Khan, Imran
    British business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 676
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 677 IIF 678
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 679
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 680
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 681
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 682
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 683 IIF 684
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 685
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 686
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 687
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 688
  • Khan, Imran
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 689
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 690
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 691
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 692
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 693
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 694
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 695
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 696
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 697
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 698
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 699
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 700
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 701
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 702 IIF 703
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 704 IIF 705
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 706
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 707
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 708
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 709
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, N11 2RG, England

      IIF 710
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 711
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 714
    • icon of address 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 715
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 716
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 717
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 718
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 719
  • Khan, Imran
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 720
  • Khan, Imran
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 721
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 722
  • Khan, Imran Ahmed
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 723
  • Khan, Imran Meharban
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 724
    • icon of address Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 725
    • icon of address 47, Fishponds Road, London, SW17 7LH, England

      IIF 726
  • Khan, Imran, Dr
    British doctor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 727
  • Mohammad, Jan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 728
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 729
    • icon of address 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 730
    • icon of address Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 731
  • Mohammad, Jan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 732
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 733
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 734
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 735
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 736
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 737
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 738 IIF 739
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 740
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 741
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 742
    • icon of address 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 743
  • Mohammad, Khyal
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 744
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 745
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 746
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 747
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 748
  • Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 749
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 750
    • icon of address Office 03,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 751
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 752
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 753
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 754
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 755
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

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

      IIF 756
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 757
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 758
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 759
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 760
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 761
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 762
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 763 IIF 764 IIF 765
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG95BZ, England

      IIF 766
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 767
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 768
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 769
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 770
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 771
    • icon of address 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 772
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 773
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 774
  • Mr Imran Khan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 775
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 776
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 777 IIF 778
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 779
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 780
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 781
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 782
  • Mr Imran Khan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 783
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG

      IIF 784
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 785
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 786
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 787
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, HP136XZ, United Kingdom

      IIF 788
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 789
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 790
  • Mr Imran Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Victoria Grove, London, N12 9DH, England

      IIF 791
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 792
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 793
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 794
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 795
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 796
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 797
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 798
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 799
  • Mr Imran Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 800
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 801 IIF 802
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 803
    • icon of address 121, Maroon Street, London, E14 7RQ, England

      IIF 804
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 805
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 806 IIF 807
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 808
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 809
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 810
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 811
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 812
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 813
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 814
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 815
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 816
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 817
  • Mr Sardar Khan
    Pakistani born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 818
  • Mr Sardar Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sardar Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 821
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 822
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 823
  • Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 824
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 825
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 826
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 827
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 828
  • Khan, Imran
    British electrical contractor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 829
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 830
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 831
  • Khan, Imran
    British mechanical engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Whitelands Road, High Wycombe, HP123EQ, England

      IIF 832
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 833
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 834
  • Khan, Imran
    British solicitor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 835
    • icon of address 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 836
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 837
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 838
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 839
  • Khan, Imran
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 840
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 841
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 842
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 843
    • icon of address 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 844
  • Khan, Imran
    British doctor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 845
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 851
  • Khan, Imran
    Swedish business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 852
  • Khan, Imran
    British business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 853
  • Khan, Imran
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 854
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 855
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 856
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 857
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 858
  • Khan, Imran, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 859
  • Khan, Imran, Mr.
    British businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beauclair Drive, Liverpool, L15 6XQ, England

      IIF 860
  • Khan, Imran, Mr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Hartsbourne Avenue, Liverpool, L25 1PZ

      IIF 861
  • Khan, Imran, Mr.
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 862
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 863
    • icon of address Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 864
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 865
  • Khan, Irfan
    British ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 866
  • Khan, Irfan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 867
    • icon of address 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 868
    • icon of address Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 869
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 870
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 871
  • Khan, Irfan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 872
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 873
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 874
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 875
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 876
  • Khan, Irfan
    British driving instructor born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 877
  • Khan, Irfan
    British owner born in September 1986

    Resident in England

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

      IIF 878
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 879 IIF 880
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 881
  • Khan, Irfan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 882
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 883
    • icon of address 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 884
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 885
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 886
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 887
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 888
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 889
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 890
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 891
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 892
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 893
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 894
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 895
  • Khan, Kamran
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 896
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 897
  • Khan, Kamran
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, England

      IIF 898
  • Khan, Shahid
    British . born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bridge Road, East Molesey, KT8 9HH, England

      IIF 899
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 900
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 901
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 902
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 903
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 904
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 905
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 906
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 907
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 908
  • Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 909
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 910
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 911
  • Mr Imran Khan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 912
  • Mr Imran Khan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 913
    • icon of address 23, Industrial, Todmorden, Lancashire, OL145BP, England

      IIF 914
  • Mr Imran Khan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 915
  • Mr Imran Khan
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, Shahpur Saddar, 40600, Pakistan

      IIF 916
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 917
  • Mr Imran Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 918 IIF 919
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 920
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 921
    • icon of address 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 922
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 923
    • icon of address 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 924
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 925
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 926
  • Mr Imran Khan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 927
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 928
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 929
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 930
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 931
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 932
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 933
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 934
  • Mr Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 935
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 936
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 937
  • Mr Imran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 938
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 939
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 940
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 941
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 942
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 943
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 944
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 945
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 946
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 947
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 948
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 949
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 950
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

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

      IIF 951 IIF 952
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 953
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

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

      IIF 954
  • Mr Imran Khan
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peckover, Bradford, BD1 5BD, United Kingdom

      IIF 955
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 956
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 957
  • Mr Imran Ullah Khan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 958
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 959 IIF 960
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 961
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 962
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 963
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 964
    • icon of address Office 02,unit 39, St Olavs Court, City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 965
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 966 IIF 967
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 968
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 969
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 970
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 971
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 972
  • ., Imran Khan
    Indian business born in December 1980

    Resident in India

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

      IIF 973
  • Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 974
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 975 IIF 976
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 977
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 978
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 979
  • Khan, Kamran
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 980
  • Khan, Kamran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 981
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in England

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

      IIF 982
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 983
  • Khan, Kamran
    British self employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 984
  • Khan, Kamran
    British unemployed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 985
    • icon of address 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 986
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 987
  • Khan, Mudassar
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 988
  • Khan, Sardar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 989
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 990
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 991
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 992
  • Khan, Sardar
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 993
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 994
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 995
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 996
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 997
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 998 IIF 999
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 1000
    • icon of address 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1001
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 1002
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1003
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1004
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1005
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 1006
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1007
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1008
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1009
  • Khan, Tahir
    British director born in March 1988

    Resident in England

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

      IIF 1010
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 1011 IIF 1012
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1013
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1014
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1015
  • Maula, Qazi
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1016
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 1017
  • Mr Imran Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1018
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 1019
  • Mr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1020
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1021
  • Mr Imran Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1022
    • icon of address 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1023
  • Mr Imran Khan
    Indian born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 1024
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF

      IIF 1025
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1026
  • Mr Imran Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 1027
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1028
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1029
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Esses, IG6 3SZ, United Kingdom

      IIF 1030
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1031
  • Mr Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1032
  • Mr Imran Khan
    Indian born in April 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1033
  • Mr Imran Khan
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1034
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

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

      IIF 1035
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Hd15, 50 Cambridge Road, Barking, IG11 8FG, England

      IIF 1036
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1037 IIF 1038
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1039
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1040
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1041
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 1042
    • icon of address Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1043
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1044
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 1045
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1046
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1047
  • Mr Mohammad Khan
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1048
  • Mr Shahid Khan
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1049
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1050
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1051
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 1052
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1053
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1054
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1055
  • Ahmed, Zahid
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1056
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1057
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 1058
  • Dr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1059
  • Hussain, Faqeer
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1060
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 1061
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1062
    • icon of address 22, Scafell Way, West Bromwich, B71 1DQ, England

      IIF 1063
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1064
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 1065
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1066
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 1067
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 1068
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 1069
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1070
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1071
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 1072
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1073
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1074
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1075
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1076
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1077
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 1078
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1079
  • Khan, Haroon
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 1080
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 1081
  • Khan, Haroon
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 1082
  • Khan, Imran
    English chef born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 1083
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 1084
    • icon of address 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 1085
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 1086
  • Khan, Imran
    Irish self employed born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 1087
  • Khan, Irfan Khan
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1088
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1089
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1090
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1091
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 1092
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1093
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 1094
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1095
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1096
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1097
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 1098
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1099
    • icon of address 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1100
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1101
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1102
  • Khan, Sardar
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1103
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1104
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1105 IIF 1106
  • Khan, Zakir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1107
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1108
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1109
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1110
    • icon of address 117, Bassett Road, Wednesbury, WS10 0HH, England

      IIF 1111
  • Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1112
  • Miss Nimra Khan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1113
  • Mr Imran Ghani Khan
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1114
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 1115
  • Mr Imran Khan
    Bangladeshi born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1116
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 1117
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 1118
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1119
  • Mr Imran Khan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 1120
  • Mr Irfan Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1121
  • Mr Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1122
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1123
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1124
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1125
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1126
    • icon of address 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1127
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1128
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1129
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1130
  • Mr Irfan Khan Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1131
  • Mr Mohammad Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1132
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1133
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1134
  • Mr. Imran Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 1135
  • Ullah, Ameen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1136
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1137
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 1138
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1139
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 1140
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1141
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 1142
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1143
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 1144
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 1145
  • Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 1146
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1147
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1148
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 1149
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1150
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 1151
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1152
  • Khan, Imran
    English it business born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 1153
  • Khan, Imran
    English it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat-11, 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex, TW3 1LX, United Kingdom

      IIF 1154
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1155
  • Khan, Imran Ghani
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1156
  • Khan, Imran Ullah
    British musician born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 1157
    • icon of address 69, Uplands Crescent, Llandough, Penarth, CF64 2PS, Wales

      IIF 1158
  • Khan, Masood
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1159
    • icon of address 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1160
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1161
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in England

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

      IIF 1162
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1163
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 1164
  • Mr Kamran Khan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    Pakistani born in March 1980

    Resident in Pakistan

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

      IIF 1167
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1168
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 1169
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1170
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

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

      IIF 1171
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1172
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1173
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1174
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1175
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1176
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1177
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 1178
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1179
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1180
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1181
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1182 IIF 1183
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1184
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1185
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 1186
    • icon of address Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1187
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1188
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 1189
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1190
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1191
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 1192
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1193
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1194
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1195
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1196
  • Imran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1197
  • Imran Khan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1198
  • Imran Khan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1199
  • Imran Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1200
  • Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1201
  • Imran Khan
    Indian born in March 1995

    Resident in India

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

      IIF 1202
  • Imran Khan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1203
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1204
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrew Street, Bury, BL9 7HD, England

      IIF 1205
  • Khan, Imran
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1206
  • Khan, Imran
    Pakistani manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 1207
  • Khan, Imran
    Pakistani driver born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 1208
  • Khan, Imran
    Indian company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, South Gipsy Road, Welling, DA16 1HP, England

      IIF 1209
  • Khan, Imran
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Brackens Lane, Alvaston, Derby, DE24 0AN, United Kingdom

      IIF 1210 IIF 1211
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 1212
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Church Street, Hartlepool, TS24 7DN, England

      IIF 1213
  • Khan, Imran
    Pakistani property management born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1214
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1215
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1216
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Luton Street, Halifax, HX1 4NG, England

      IIF 1217
  • Khan, Imran Hussain, Dr
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, West Sussex, RH11 9HF, United Kingdom

      IIF 1218
  • Khan, Imran Hussain, Dr
    British educator born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 1219
  • Khan, Imran Hussain, Dr
    British lecturer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dormans, Crawley, West Sussex, RH11 8HZ

      IIF 1220
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1221
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1222
  • Khan, Mohammad Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1223
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1224
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1225
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 1226
  • Mr Imran Khan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1227
  • Mr Kamran Khan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1228
  • Mr Mukhtiyar Khan
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1229
  • Mr Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1230
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 1231
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1232
  • Mr Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1233
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1234
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1235
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1236
  • Imran Khan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1237
  • Imran Khan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1238
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1239
  • Irfan Khan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1240
  • Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1241
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1242
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1243
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1244
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1245
  • Khan, Imran
    British project manager born in October 1975

    Registered addresses and corresponding companies
    • icon of address Flat 13 Holmbury Court, Colliers Wood, London, SW19 2EU

      IIF 1246
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1247
  • Khan, Imran
    British real estate born in October 1979

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1248
  • Khan, Imran
    Pakistani commercial director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1249
  • Khan, Imran
    Pakistani business executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 1250
  • Khan, Imran
    Pakistani businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1251
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1252 IIF 1253
  • Khan, Imran
    Pakistani entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 1256
  • Khan, Imran
    British business born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 1257
  • Khan, Imran
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 1258
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1259
  • Khan, Imran
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 1260
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1261
  • Khan, Imran
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 1262
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1263
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1264
  • Khan, Imran
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1265
  • Khan, Imran
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 1266
  • Khan, Imran
    Pakistani managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 1267
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 1268
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1269
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 1270
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 1271
  • Khan, Imran
    Pakistani mechanical engineer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 1272
  • Khan, Imran
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 1273
  • Khan, Imran
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1274
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 1275
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 1280
  • Khan, Imranuddin
    Pakistani business manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1281
    • icon of address 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 1282
  • Khan, Imranuddin
    Pakistani business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1283
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1284
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1285
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1286
  • Khan, Imranuddin
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1287
    • icon of address 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 1288
  • Khan, Imranuddin
    Pakistani general manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1289
  • Kamran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1290
  • Mohammad, Khyal
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1291
  • Mohammad Khan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 1292
  • Mr Haroon Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 1293
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, England

      IIF 1294
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 1295
    • icon of address Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 1296
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1297
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1298 IIF 1299
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 1300
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1301 IIF 1302
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1303 IIF 1304 IIF 1305
    • icon of address 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 1306
  • Mr Imran Ali Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1307
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1308
    • icon of address 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 1309
    • icon of address 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 1310
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 1311
    • icon of address 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 1312
    • icon of address 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 1313
    • icon of address 2a, Coast Road, Wallsend, Newcastle Upon Tyne, NE28 9HP

      IIF 1314
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, GU22 8HB, United Kingdom

      IIF 1315
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 1316
  • Mr Khyal Mohammad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1317
  • Mr Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1318
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1319 IIF 1320
  • Mr Shahid Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 1321
    • icon of address Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1322
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1323
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1324
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1325
  • Mr Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 1326
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1327
  • Mr Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1328
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1329
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1330
  • Khan, Imran
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 1331
  • Khan, Imran
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1332
  • Khan, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1333
  • Khan, Imran
    French,irish business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 1334
  • Khan, Imran
    Pakistani general manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1335
  • Khan, Imran
    Pakistani auto parts born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 1336
  • Khan, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Russell Street, Keighley, BD21 2JU, England

      IIF 1337
  • Khan, Imran
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 1338
  • Khan, Imran
    Pakistani manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 1339
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1340
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 1341
  • Khan, Imran
    Irish company director born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 1342
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 1343
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 1344
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 1345
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 1346
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 1347
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1351
  • Khan, Imran
    Indian director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1352
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1353
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1354
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1355
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1356
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1357
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1358
  • Kamran Khan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1359
  • Mohammad, Jan
    Pakistani director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1360
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1361
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1362
  • Mr Imran Khan
    Pakistani born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 1363
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 1364
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 1365
  • Mr Imran Khan
    Pakistani born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1366
  • Mr Imran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 1367
    • icon of address 33 Hillside Close, Banstead, Surrey, SM7 1ET, United Kingdom

      IIF 1368 IIF 1369
  • Mr Imran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 1370
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 1371
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Essex, Colchester, CO2 7AD, United Kingdom

      IIF 1372
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 1373
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 1374
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 1375
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 1376
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 1377 IIF 1378
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

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

      IIF 1379
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 1380
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 1381
  • Mr Imran Zahir Khan
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1382 IIF 1383 IIF 1384
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1385
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1386
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1387
  • Mr Kamran Khan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1388
  • Mr Mohammad Khan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1389
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1390
  • Mr Shahid Khan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1391
  • Mr Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 1392
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1393
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1394
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 1395
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1396
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1397
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 1398
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 1399
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 1400
  • Mr. Kamran Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1401
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1402
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1403
  • Ullah, Ameen
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1404
  • Ahmed, Ishfaq
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 1405
  • Imran, Khan
    British electronics born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Belvoir Avenue, Manchester, M19 3AN, United Kingdom

      IIF 1406
  • Khan, Imran
    Bangladeshi consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 1407 IIF 1408
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 1409
  • Khan, Imran
    Afghan business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 1410
  • Khan, Sardar
    Pakistani director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1411
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1412
  • Khan, Sardar
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1413
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1414
  • Khan, Sardar
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1415
  • Khan, Shahid
    Pakistani director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1416
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 1417
  • Khan, Shahid
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1418
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1419
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1420
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1421
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 1422
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 1423 IIF 1424
  • Mr Imran Ahmed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 1425 IIF 1426
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 1427
  • Mr Imran Khan
    Pakistani born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 1428
  • Mr Imran Khan
    Pakistani born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 1429
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 1430
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Tabernacle Court, 16-28 Tabernacle Street, London, EC2A 4DD, England

      IIF 1431
  • Mr Imran Khan
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 1432
  • Mr Maghran Uddin
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1433
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1434
  • Mr Mohammad Daood Jan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1435
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1436
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1437
  • Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1438
  • Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 1439
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 1440
  • Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 1441
  • Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 1442
  • ., Imran Khan

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

      IIF 1443
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1444
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 1445
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1446
  • Dr Imran Ghani Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1447
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 1448
  • Hussain, Faqeer
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1449
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1450
  • Jan, Mohammad
    Pakistani director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkely Square House, Berkely Square House, London, W1J 6BD, England

      IIF 1451
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197-213, Oxford Street, London, W1D 2LF, England

      IIF 1452
  • Khan, Iftikhar
    Pakistani director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1453
  • Khan, Imran
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 1454
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 1455
  • Khan, Imran
    British business executive born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 1456
  • Khan, Imran
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 1457
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 1458
  • Khan, Imran
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 1459
  • Khan, Imran Ali
    Pakistani it consultant born in November 1978

    Registered addresses and corresponding companies
    • icon of address 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 1460
  • Khan, Imran Ghani
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 1461
  • Khan, Imran, Mr.
    Pakistani director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1462
  • Khan, Kamran
    British wholesale supplier born in April 1975

    Registered addresses and corresponding companies
    • icon of address 86 High Street, Langley, Slough, Berkshire, SL3 8JS

      IIF 1463
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1464
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1465
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1466
  • Khan, Nimra
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1467
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 1468
  • Khan, Zakir
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1469
  • Khan, Zakir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1470
  • Mr Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1471
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1472
    • icon of address 120, Bark Street, Bl1 2ax, Bolton, BL1 2AX, England

      IIF 1473
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1474
  • Mr Kamran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 1475 IIF 1476
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, United Kingdom

      IIF 1477
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 1478
  • Mr Mohammad Jan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1479
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1480
  • Mr Mohammad Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1481
  • Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 1482
  • Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 1483
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1484
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1485
  • Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 1486
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1487
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1488
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1489
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 1490
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 1491
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 1492
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 1493
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 1494
  • Jan, Mohammad Daood
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1495
  • Khan, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1496
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 1497
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1498
    • icon of address Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 1499
  • Khan, Imran
    British cfo pf buongiorno uk ltd

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1500
  • Khan, Imran
    British chief financial officer

    Registered addresses and corresponding companies
  • Khan, Imran
    British estate agency and survey

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1503
  • Khan, Imran
    British finance director

    Registered addresses and corresponding companies
  • Khan, Imran
    British real estate

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1506
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 1507
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1508
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 1509
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 1510
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 1511
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1512
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1513
  • Khan, Imran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 1514
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 1527
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 1528
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1529
    • icon of address 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 1530
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 1531
    • icon of address 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 1532
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 1533
  • Khan, Imran
    British car dealer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1534
  • Khan, Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 1535
  • Khan, Imran
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Warwick Avenue, Whitefield, Manchester, M45 6TH, United Kingdom

      IIF 1536
  • Khan, Imran
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 1537
  • Khan, Imran
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 1538 IIF 1539
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1540
    • icon of address 109, Mayville Road, London, E11 4PL, United Kingdom

      IIF 1541
  • Khan, Imran
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lister View, Manningham, Bradford, West Yorkshire, BD8 8DJ

      IIF 1542
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 1543
    • icon of address 563, Barking Road, London, E13 9EZ

      IIF 1544
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 1545
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1546
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1547
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1548
  • Khan, Imran
    British it director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1549
  • Khan, Imran
    British project leader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, Buckinghamshire, HP19 7QS, United Kingdom

      IIF 1550
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1551
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1552
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 1553
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 1554
  • Khan, Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 The Roundway, London, N17 7BP

      IIF 1555
  • Khan, Imran
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, United Kingdom

      IIF 1556
  • Khan, Imran
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crystal Tax Consultancy Ltd, Adam House, 7-10 Adam Street, London, WC2N 6AA

      IIF 1557
  • Khan, Imran
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 1558
  • Khan, Imran
    British blind fitter born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1559
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 1560
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 1561
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 1562
    • icon of address Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 1563
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 1564
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG, England

      IIF 1565
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 1566
  • Khan, Imran
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 1567
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 1568
  • Khan, Imran
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 1569
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 1570
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 1571
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 1572
  • Khan, Imran
    British businessmen born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 1573
  • Khan, Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Victoria Grove, London, N12 9DH, England

      IIF 1574
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1575
  • Khan, Imran
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 1576
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 1577
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1578
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 1579
  • Khan, Imran
    British entrepreneur born in December 1985

    Resident in United Kingdom

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

      IIF 1580 IIF 1581
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1582
  • Khan, Imran
    British project manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 1583
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 1584
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 1585
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 1586
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 1587
  • Khan, Imran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 1588
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1589 IIF 1590
  • Khan, Imran
    British case practitioner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 1591
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 1592
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 1593
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1594
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1595 IIF 1596
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1597
  • Khan, Imran
    British security officer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1598
  • Khan, Imran
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 1599
  • Khan, Imran
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1600
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 1601
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 1602
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 1603
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 1604
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1605
  • Khan, Imran Zahir
    British company director born in April 1983

    Resident in United Kingdom

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

      IIF 1606
  • Khan, Imran Zahir
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 1607 IIF 1608
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1609
    • icon of address 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 1610 IIF 1611
  • Khan, Imran Zahir
    British refrigeration engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Paxford Road, Wembley, Middlesex, HA0 3RH

      IIF 1612
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 1613
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1614
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1615
  • Khan, Shahid
    British sales born in February 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 1616
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 1617
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1618 IIF 1619
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 1620
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1625
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 1626
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1627
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 1628
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1629
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1630
  • Mr Jan Mohammad
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1631
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 1632
    • icon of address Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 1633
  • Mr Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 1634
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1635
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1636
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1637
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1638
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1639
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 1640
  • Mr Mohammad Jan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 1641
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1642
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 1643
  • Mr Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1644
  • Mrs Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 1645
  • Noah, Kai
    British business person born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1646
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 1647
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1648 IIF 1649
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1650
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1651
  • Sarwar, Mohammad
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1652
  • Uddin, Maghran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1653
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1654
  • Daood Jan, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chandos Place, London, WC2N 4HS, England

      IIF 1655
  • Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1656
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1657
  • Khan, Haroon
    British

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1658
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1659
  • Khan, Haroon
    British business man

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1660
  • Khan, Imran
    British trade born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Engle Heart Drive, Feltham, Middlesex, Middlesex, TW14 9HL, United Kingdom

      IIF 1661
  • Khan, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 1662
  • Khan, Imran
    British solicitor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 1663
  • Khan, Imran
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2A 1AG, England

      IIF 1664
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 1665
  • Khan, Imran
    British restaurant worker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Industrial, Todmorden, Lancashire, OL14 5BP, England

      IIF 1666
  • Khan, Imran
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 1667
  • Khan, Imran
    Pakistani engineer born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1668
  • Khan, Imran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1669
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 1670
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 1671
    • icon of address 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 1672
  • Khan, Imran
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 1673
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1674
    • icon of address Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 1675
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1676
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 1677
    • icon of address 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 1678
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1679
  • Khan, Imran
    British information technology consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1680
  • Khan, Imran
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 1681 IIF 1682
    • icon of address Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 1683
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 1684
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1685
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 1686
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 1687
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 1688 IIF 1689
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 1690
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 1691
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 1692
  • Khan, Imran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 1693
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 1694
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 1695
  • Khan, Imran
    British office manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 1696
  • Khan, Imran
    British transport born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 1697
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 1698
  • Khan, Imran
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 1699
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 1700
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1701
  • Khan, Imran
    Pakistani director born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1702
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 1703
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1704
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 1705
  • Khan, Imran
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 1706
  • Khan, Imran
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1707
  • Khan, Imran
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 1708
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1709
  • Khan, Imran
    British certified chartered accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 1710
  • Khan, Imran
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 1711
  • Khan, Imran
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 1712
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

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

      IIF 1713
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1714
  • Khan, Imran
    British cusomer service born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1715
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1716
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1717
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1718
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1719
    • icon of address 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 1720
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1721
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

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

      IIF 1722
  • Khan, Imran
    British teacher born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 1725
  • Khan, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 1726
    • icon of address Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 1727
    • icon of address 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 1728
    • icon of address 15, Queen Square, Leeds, LS2 8AJ

      IIF 1729 IIF 1730
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 1731
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 1732
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 1733
  • Khan, Imran
    British none born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 1734
  • Khan, Imran
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 1735
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 1736
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 1737
  • Khan, Imran Ahmed
    British chief executive born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 1738
  • Khan, Imran Ahmed
    British chief executive officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 1739 IIF 1740
  • Khan, Imran Ahmed
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 1741 IIF 1742
    • icon of address 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 1743
  • Khan, Imran Ali
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1744
    • icon of address 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 1745
  • Khan, Imran Ali
    British pharmacist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1746
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 1747
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 1748 IIF 1749
    • icon of address 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 1750
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 1751
  • Khan, Imraz
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1754
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 1755
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 1756
  • Khan, Mukhtiyar
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1757
  • Mohammad Khan, Gul
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1758
  • Mohammad, Jan
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1759
  • Mohammad, Jan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433, Gillott Road, Birmingham, B16 0RS

      IIF 1760
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1761
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1762
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1763
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1764
  • Mohammad, Khyal
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1765
  • Mohammad, Khyal
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1766
  • Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 1767
  • Mr Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1768
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1769
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1770
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 1771
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1772
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1773
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1774
  • Mr Imran Khan
    Indian born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1775
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1776
    • icon of address Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 1777
  • Mr Khyal Mohammad
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1778
  • Mr Mohammad Ismail
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1779
  • Mr Shahid Umanie Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 1780
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1781
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1782
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1783
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1784
  • Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433, Gillott Road, Birmingham, B16 0RS

      IIF 1785
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1786
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1787
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1788
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1789
  • Khan, Amran
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1790
    • icon of address Unit 1, 895 High Road, Chadwell Health, Romford, RM6 4HL, England

      IIF 1791
  • Khan, Arfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 1792
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1793
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1794
  • Khan, Hossein Mohammed Imran
    British self-employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1795
  • Khan, Imran
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Liverpool, L3 8JA, England

      IIF 1796
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 1797
  • Khan, Imran
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1798
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1799
  • Khan, Imran
    British mechical engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 1800
  • Khan, Imran
    British call centre operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 1801
  • Khan, Imran
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1802
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1803
    • icon of address 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 1804 IIF 1805
  • Khan, Imran
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1806
    • icon of address 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1807
  • Khan, Imran
    Indian business man born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 1808
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1809
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 1810
    • icon of address 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1811
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1812
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1813
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Green Lane, Bolton, BL3 2LE

      IIF 1814
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1815
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 1816
  • Khan, Imran
    British builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 1817
  • Khan, Imran
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1818
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1819
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 1820
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1821
  • Khan, Imran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1822
  • Khan, Imran
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1823
  • Khan, Imran
    born in June 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 1824
  • Khan, Imran
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 1825
  • Khan, Imran
    Pakistani self employed born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1826
  • Khan, Imran
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1827
  • Khan, Imran
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1828
    • icon of address 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1829
  • Khan, Imran
    Indian director born in March 1995

    Resident in India

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

      IIF 1830
  • Khan, Imran
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1831
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1832
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1833
  • Khan, Imran, Dr
    British doctor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1834
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 1835
  • Khan, Irfan
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1836
  • Khan, Irfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan
    British owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1849
  • Khan, Irfan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1850
  • Khan, Irfan
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1851
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1852
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1853
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1854
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1855
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1856
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1857
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1858
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1859
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1860
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1861
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1862
  • Khan, Kamran
    British business director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1863
  • Khan, Kamran
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 1864
  • Khan, Kamran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 1865
    • icon of address 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 1866
  • Khan, Shahid
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 1867
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1868
  • Khan, Shahid
    British manager in education born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 1869
  • Khan, Shahid
    British systems co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 1870
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1871
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 1873
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 1874
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 1875
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

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

      IIF 1876
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 1877
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1878
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1879
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1880
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1881
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 1882
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1883
    • icon of address Unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1884
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1885
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1886
  • Mr Qazi Maula
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1887
  • Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1888
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1889
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 1890
  • Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1891
  • Jan, Mohammad
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1892
    • icon of address 1, Bell Street, Maidenhead, SL6 1BU, England

      IIF 1893
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in Pakistan

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

      IIF 1894
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 1895
  • Khan, Imran
    Bangladeshi e-commerce business born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1896
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 1897
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

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

      IIF 1898
  • Khan, Imran
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1899
  • Khan, Imran
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1900
  • Khan, Imran
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1901
  • Khan, Imran
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 1902
  • Khan, Imran
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1903
  • Khan, Imran Ghani, Dr
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1904
  • Khan, Imran Ghani, Dr
    British doctor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 1905
  • Khan, Irfan
    Other director born in June 1986

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1906
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1907
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 1908
  • Khan, Kamran
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 1909
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in United Kingdom

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

      IIF 1910
  • Khan, Kamran
    Pakistani software developer born in March 1980

    Resident in Pakistan

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

      IIF 1911
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1912
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 1913
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1914
  • Khan, Kamran
    Pakistani president born in January 1994

    Resident in Pakistan

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

      IIF 1915
  • Khan, Sardar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1916
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1917
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 1918
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1919
  • Khan, Sardar
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 1920
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1921
  • Khan, Shahid
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 1922
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1923
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1924
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 1925
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1926
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1927
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 1928
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 1929
  • Khan, Tahir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1930
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 1931
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1932
  • Mohammad Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 1933
    • icon of address Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 1934
  • Mr Imran Asghar Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 1935
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 1936
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 1937
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 1938
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 1939
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1940
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1941
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1942
    • icon of address Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 1943
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1944
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1945
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 1946
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1947
  • Mr Mohammad Parvez
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1948
  • Shahid Khan, Mohammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonaldstreet, Birmingham, B5 6TN, England

      IIF 1949
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1950
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1951
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1952
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1953
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1954
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 1955
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1956
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 1957
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 1958
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1959
  • Ahmed, Zahid
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 1960
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1961
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1962
  • Hussain, Faqeer
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1963
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1964
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1965
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1966
  • Khan, Haroon
    British business man born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 1967
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1968 IIF 1969
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1970
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 1971
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1972
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 1973
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1974
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1975 IIF 1976
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1977
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1978 IIF 1979
  • Khan, Haroon
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 1980
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1981
    • icon of address 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1982
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1983
    • icon of address Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1984
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1985 IIF 1986 IIF 1987
  • Khan, Haroon
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1988
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 1989
  • Khan, Haroon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1990
  • Khan, Haroon
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1991
  • Khan, Haroon
    British security manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1992
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 1993
  • Khan, Kamran

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1994
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1995
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1996
    • icon of address 14, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1997
  • Khan, Kamran
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1998
  • Khan, Kamran
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1999
  • Khan, Kamran
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2000
  • Khan, Mohammad
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2001
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2002
  • Khan, Sardar
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2003
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 2004
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2005
  • Khan, Zakir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 2006
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 2007
  • Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 2008
  • Ullah, Ameen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2009
  • Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 2010
  • Jan, Mohammad Daood
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 2011
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2012
  • Khan, Imran Asghar
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 2013
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 2014
  • Khan, Shahid Umanie
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 2015
  • Khan, Shahid Umanie
    British school principal born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 2016
  • Mr Ameen Ullah
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 2017
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2018
    • icon of address 427, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2019
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2020
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 2021
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 2022
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2023
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 2024
  • Shahid Khan
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 2025
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2026
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2027
    • icon of address Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 2028
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2029
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Arab Emirates

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

      IIF 2030
  • Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 2031
  • Khan, Haroon

    Registered addresses and corresponding companies
    • icon of address 1 Hexagon, Strand Shopping Centre, Bootle, L20 4SZ, England

      IIF 2032
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2033 IIF 2034
    • icon of address 120, Stanley Park Ave North, Walton, Liverpool, Merseyside, L4 9UF, England

      IIF 2035
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 2036 IIF 2037 IIF 2038
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 2039
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, England

      IIF 2040
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2041 IIF 2042
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 2043
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 2044
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2045
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA, United Kingdom

      IIF 2046
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2047 IIF 2048
  • Khan, Imran

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 2049
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 2050
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 2051
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 2052
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 2053
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 2054
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 2055
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 2056
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2057 IIF 2058
    • icon of address 120, Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2059 IIF 2060
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2061
    • icon of address 18th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 2062
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2063
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2064
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 2065 IIF 2066
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 2067
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 2068
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2069
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2070
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2071
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2072
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 2073
    • icon of address 590, Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3QS, United Kingdom

      IIF 2074
    • icon of address 30 Cumberland Avenue, Slough, SL21AN, England

      IIF 2075 IIF 2076
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 2077
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 2078
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 2079
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 2080
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 2081
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2082
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 2083 IIF 2084
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 2085
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kelvin Grove, Manchester, M8 0SX, England

      IIF 2086
  • Khan, Imran
    Pakistani business director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2087
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, London, E17 8AA, England

      IIF 2088
  • Khan, Imran
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Birch Road East, Birmingham, B6 7DB, England

      IIF 2089
  • Khan, Imran
    Pakistani business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 2092
  • Khan, Imran
    Pakistan business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gooshays Drive, Romford, RM3 9HP, England

      IIF 2093
  • Khan, Imran
    Pakistani engineer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 2094
  • Khan, Imran
    Pakistani manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 2095
  • Khan, Imran
    Pakistani director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2096
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6EG, England

      IIF 2097
    • icon of address 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 2098
  • Khan, Imran
    Pakistani businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 2099
  • Khan, Imran
    Pakistani general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 2100
  • Khan, Imran
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merit House, Office #3 - 3rd Floor, 508 Edgware Road, London, NW9 5AB, United Kingdom

      IIF 2101
  • Khan, Imran
    Pakistani sales & admin manage born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Church Lane, London, NW9 8SN, United Kingdom

      IIF 2102
  • Khan, Imran
    Pakistani business man born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Antiqua Close, Eastbourne, BN235SZ, United Kingdom

      IIF 2103
  • Khan, Imran
    Pakistani self employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 2104
  • Khan, Imran
    Pakistani business & management consultancy activities born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selectus Management Ltd, 26 York House, London, W1U 6PZ, England

      IIF 2105
  • Khan, Imran
    Pakistani managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 2106
  • Khan, Imran
    Pakistani company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 2107
  • Khan, Imran
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Essex, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 2108
  • Khan, Imran
    Pakistani business manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 2109
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 2110
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 2111
  • Khan, Imran
    Pakistani general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2112
  • Khan, Imran
    Pakistani manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 2113
  • Khan, Imran
    Pakistani saleman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2114
  • Khan, Imran
    Pakistani indian take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Pooley Green Road, Egham, Surrey, TW20 8AS, United Kingdom

      IIF 2115
  • Khan, Imran
    Pakistani security born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 2116
  • Khan, Imran
    Pakistani security guard born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 2117
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 2118
  • Khan, Imran
    Pakistani company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 2119
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR, England

      IIF 2120
  • Khan, Imran
    Pakistani director born in February 1994

    Resident in United Kingdom

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

      IIF 2121
  • Khan, Imran
    Pakistani company director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 2122
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 2123
  • Khan, Irfan

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

      IIF 2124
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 2125
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 2126
    • icon of address Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 2127
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 2128
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2129
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2130
    • icon of address Maclean & Company, St. Pauls Road, Parkview Court, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2131
  • Khan, Irfan
    Other

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2132
  • Khan, Irfan
    Other director

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2133
  • Khan, Kamran
    Pakistani student born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2134
  • Khan, Kamran, Mr.
    Pakistani self employed born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2135
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 2136
  • Khan, Mukhtiyar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2137
    • icon of address City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 2138
  • Mr Mohammad Jan
    Pakistani born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 2139
  • Mr Mohammad Jan
    Pakistani born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 2140
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2141
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 2142
  • Khan, Imran
    Pakistani business born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 2143
  • Khan, Imran
    Pakistani director born in December 1983

    Resident in United Kingdom

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

      IIF 2144
  • Khan, Imran
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 2145
  • Khan, Imran
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sweetbriar Avenue, Carshalton, SM5 2FP, United Kingdom

      IIF 2146
  • Khan, Imran
    Pakistani manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 2147
  • Khan, Imran
    Pakistani electrical engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 2148
  • Khan, Imran
    Pakistani engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 2149
  • Khan, Imran
    Pakistani shift engineer born in December 1992

    Resident in United Kingdom

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

      IIF 2150
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2151
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2152
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 2153
  • Khan, Imranuddin
    Pakistani security officer born in April 1979

    Resident in United Kingdom

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

      IIF 2154
  • Khan, Imranuddin
    Pakistani security services born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 2155
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2156
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2157
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 28, Tabernacle Street, Unit 4, Tabernacle Court, London, EC2A 4DD, England

      IIF 2158
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2159
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 2160
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, East Sussex, TN22 5AH, United Kingdom

      IIF 2161
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 2162
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 2163
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 2164
    • icon of address 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 2165
  • Mohammad, Jan
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2166
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2167
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 2168
    • icon of address Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 2169
  • Ullah, Ameen

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2170
  • Khan, Imran
    Indian none born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2171
  • Khan, Imran
    Indian director born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2172
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 2173
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2174
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2175
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fearnley Mill, Dean Clough Industrial Park, Halifax, HX3 5WP, England

      IIF 2176
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 2177
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2178
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2181
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2182
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Daniels Road, Birmingham, B9 5XU, United Kingdom

      IIF 2183
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2184
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2185
  • Khan, Imran
    Pakistani director born in April 1987

    Resident in United Arab Emirates

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

      IIF 2186
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2187
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2188
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2189
  • Mr Shahid Umanie Khan
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2190
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2191
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2192
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2193
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2194
  • Khan, Shahid Umanie
    United Kingdom businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 2195
  • Khan, Shahid Umanie
    United Kingdom director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2196
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2197
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2198
child relation
Offspring entities and appointments
Active 1019
  • 1
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 1448 - Ownership of shares – 75% or moreOE
    IIF 1448 - Right to appoint or remove directorsOE
    IIF 1448 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 3
    12 SPEAK LIMITED - 2011-07-05
    icon of address 5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 421 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF 2083 - Secretary → ME
  • 4
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 1736 - Director → ME
  • 6
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    icon of address Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1650 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1386 - Right to appoint or remove directorsOE
    IIF 1386 - Ownership of voting rights - 75% or moreOE
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 603 - Director → ME
  • 8
    ASSET & ESTATES LIMITED - 2023-03-22
    icon of address 4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 878 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 626 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 2081 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1468 - Director → ME
  • 13
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1164 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 15
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 16
    icon of address 30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 480 - Director → ME
  • 17
    icon of address 145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 19
    icon of address 281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 1165 - Right to appoint or remove directorsOE
    IIF 1165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1165 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 22
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 778 - Has significant influence or control over the trustees of a trustOE
    IIF 778 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 778 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 778 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 778 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 23
    ADONIS CLOTHING LTD - 2023-05-25
    icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 167 - Has significant influence or control as a member of a firmOE
    IIF 167 - Has significant influence or control over the trustees of a trustOE
    IIF 167 - Has significant influence or controlOE
  • 24
    icon of address 49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1771 - Right to appoint or remove directorsOE
    IIF 1771 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1771 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 23 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 604 - Director → ME
    icon of calendar 2019-11-14 ~ dissolved
    IIF 2078 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 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
  • 27
    icon of address Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1510 - Director → ME
  • 30
    icon of address Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1336 - Director → ME
  • 31
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2191 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 1814 - Director → ME
  • 33
    icon of address Flat 6 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1783 - Right to appoint or remove directorsOE
    IIF 1783 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1783 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1978 - Director → ME
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2048 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1302 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 1673 - Director → ME
  • 37
    icon of address Alexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 597 - Director → ME
  • 38
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 598 - Director → ME
  • 39
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,701 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
  • 41
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2025-07-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 1711 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF 2064 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of shares – 75% or moreOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1768 - Right to appoint or remove directorsOE
    IIF 1768 - Ownership of voting rights - 75% or moreOE
    IIF 1768 - Ownership of shares – 75% or moreOE
  • 43
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 44
    icon of address Jape One, Dell Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 881 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 2130 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 29 Engleheart Drive, Feltham, Middlsex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,041 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 107 Alderbury Road, Langley, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -77,766 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 1661 - Director → ME
  • 49
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 210 - Has significant influence or controlOE
  • 50
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 1149 - Has significant influence or control as a member of a firmOE
    IIF 1149 - Right to appoint or remove directors as a member of a firmOE
    IIF 1149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1149 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1149 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1665 - LLP Member → ME
  • 52
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 392 - Has significant influence or control as a member of a firmOE
    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 - More than 50% but less than 75% as a member of a firmOE
    IIF 392 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 392 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 392 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 392 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 392 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1135 - Right to appoint or remove directorsOE
    IIF 1135 - Ownership of voting rights - 75% or moreOE
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1947 - Right to appoint or remove directorsOE
    IIF 1947 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1947 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
    IIF 1166 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 32 Brithdir Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1337 - Director → ME
  • 59
    icon of address 1a Dell Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1849 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Ownership of shares – 75% or moreOE
  • 60
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    PAPER MANAGEMENT LTD - 2022-09-09
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,788 GBP2024-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 61
    MY APPLE GROUP LTD - 2018-07-19
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2192 - Ownership of shares – 75% or moreOE
  • 62
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,005 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 2193 - Has significant influence or control as a member of a firmOE
    IIF 2193 - Has significant influence or control over the trustees of a trustOE
    IIF 2193 - Has significant influence or controlOE
  • 63
    APPLEKIDS LTD - 2024-01-27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2195 - Director → ME
  • 65
    icon of address 563 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1442 - Has significant influence or control as a member of a firmOE
    IIF 1442 - Right to appoint or remove directors as a member of a firmOE
    IIF 1442 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1442 - Right to appoint or remove directorsOE
    IIF 1442 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1442 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1442 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1442 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1442 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1442 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,390 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1521 - Director → ME
  • 68
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 1360 - Director → ME
  • 69
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1350 - Director → ME
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2065 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 2101 - Director → ME
  • 71
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1920 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1439 - Has significant influence or control as a member of a firmOE
    IIF 1439 - Right to appoint or remove directors as a member of a firmOE
    IIF 1439 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1439 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1439 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1439 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1439 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1439 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 960 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 2160 - Director → ME
  • 74
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 76
    icon of address 14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 784 - Has significant influence or control over the trustees of a trustOE
    IIF 784 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 784 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 784 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 784 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,431 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 510 - Director → ME
  • 79
    icon of address Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1620 - Right to appoint or remove directorsOE
    IIF 1620 - Ownership of voting rights - 75% or moreOE
    IIF 1620 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 3 Teviot Avenue, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,205 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Hobletts Road, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    9,771 GBP2025-04-30
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 671 - Director → ME
  • 83
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1517 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 763 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address 4385, 13775897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 85
    XEFTRA SOLUTIONS LTD - 2025-05-30
    icon of address 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 911 - Right to appoint or remove directorsOE
  • 89
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 621 - Director → ME
  • 90
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 99b Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1464 - Director → ME
  • 93
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1418 - Director → ME
  • 95
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1465 - Director → ME
  • 96
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    icon of address North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1508 - Director → ME
  • 97
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 39 Otter Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 89 Sycamore Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 512 - Director → ME
  • 101
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    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
  • 103
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 104
    MTI SECURITY LTD - 2021-03-12
    icon of address 33 Dashwood Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,893 GBP2021-10-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1891 - Has significant influence or control as a member of a firmOE
    IIF 1891 - Right to appoint or remove directors as a member of a firmOE
    IIF 1891 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1891 - Right to appoint or remove directorsOE
    IIF 1891 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1891 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1891 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1891 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1891 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1891 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1726 - Director → ME
  • 107
    icon of address 55 Liverpool Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 1755 - Director → ME
  • 108
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 1827 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 11913574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 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
  • 112
    icon of address Fearnley Mill, Dean Clough Industrial Park, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2176 - Director → ME
  • 113
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -3,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 836 - Director → ME
  • 116
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1898 - Director → ME
    icon of calendar 2020-08-10 ~ dissolved
    IIF 2063 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 23 South Gipsy Road, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 118
    icon of address 19b School Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 665 - Director → ME
  • 119
    icon of address 4385, 09888847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 1982 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2042 - Secretary → ME
  • 120
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1582 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 2082 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,872 GBP2023-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 122
    KHANA ENTERPRISE LTD - 2014-11-24
    icon of address 68 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1378 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,498 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    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
  • 124
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1244 - Has significant influence or control as a member of a firmOE
    IIF 1244 - Right to appoint or remove directors as a member of a firmOE
    IIF 1244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1244 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1244 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1244 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1244 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1244 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    icon of address 21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Flat 19 Weston House, Ruddington Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1934 - Has significant influence or control as a member of a firmOE
    IIF 1934 - Right to appoint or remove directors as a member of a firmOE
    IIF 1934 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1934 - Right to appoint or remove directorsOE
    IIF 1934 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1934 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1934 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1934 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1934 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1934 - Ownership of shares – More than 50% but less than 75%OE
  • 127
    icon of address 6 St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Unit 9 Old Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 956 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 118 Calais Road, Burton On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 1307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1307 - Right to appoint or remove directorsOE
  • 131
    icon of address 7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 1678 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1421 - Director → ME
  • 133
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1735 - Director → ME
  • 135
    icon of address 131 Hampstead House, 176 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1543 - Director → ME
  • 136
    RENSHAW NEWS LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2040 - Secretary → ME
  • 137
    RENSHAW POSTY LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 1974 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2059 - Secretary → ME
  • 138
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 860 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2046 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 986 - Director → ME
  • 141
    icon of address 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
    IIF 1877 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 2a Coast Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,058 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 275 - Has significant influence or controlOE
  • 143
    ACE CASH & CARRY LIMITED - 2014-06-12
    icon of address 27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2015-10-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1561 - Director → ME
  • 144
    icon of address 123 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -689 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 1238 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 861 - Director → ME
  • 147
    icon of address 296 Holloway Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 945 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    icon of address 14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1068 - Has significant influence or control as a member of a firmOE
    IIF 1068 - Right to appoint or remove directors as a member of a firmOE
    IIF 1068 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1068 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1068 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1068 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    icon of address 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 76-78 High Street, Epworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 152
    TELORS SOLUTIONS LTD - 2023-08-16
    icon of address Flat 7 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,931 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 1494 - Right to appoint or remove directorsOE
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,215 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 156
    icon of address 6 Fraser Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 157
    icon of address 266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1873 - Has significant influence or control as a member of a firmOE
    IIF 1873 - Right to appoint or remove directors as a member of a firmOE
    IIF 1873 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1873 - Right to appoint or remove directorsOE
    IIF 1873 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1873 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1873 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1873 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1873 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1873 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    icon of address 29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 1427 - Right to appoint or remove directorsOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 1728 - Director → ME
  • 160
    icon of address 5 Bower Court, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 2117 - Director → ME
  • 161
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 162
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 1313 - Ownership of voting rights - 75% or moreOE
    IIF 1313 - Right to appoint or remove directorsOE
    IIF 1313 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 773 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 1911 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 1995 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1167 - Ownership of voting rights - 75% or moreOE
    IIF 1167 - Right to appoint or remove directorsOE
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 165
    ISLAND DRY CLEANERS LTD - 2023-12-15
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,068 GBP2024-08-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
    IIF 1372 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1977 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1660 - Secretary → ME
  • 168
    icon of address 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1196 - Has significant influence or control as a member of a firmOE
    IIF 1196 - Right to appoint or remove directors as a member of a firmOE
    IIF 1196 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1196 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1196 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1196 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1196 - Ownership of shares – More than 50% but less than 75%OE
  • 169
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 1671 - Director → ME
  • 170
    icon of address G & Co, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,758 GBP2017-04-30
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 557 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 1833 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 910 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1756 - Director → ME
  • 172
    icon of address Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 173
    FRANK RECRUIT 400 LIMITED - 2017-08-16
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 281 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 174
    icon of address 4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 175
    TOLIFAS SERVICES LTD - 2025-05-13
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 78 Holden Close Holden Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 177
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1294 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 104 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,112 GBP2016-01-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 618 - Director → ME
  • 179
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 30 Lundy Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 181
    icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 182
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 17 17, Oaklands Road, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1431 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 1315 - Right to appoint or remove directorsOE
    IIF 1315 - Ownership of voting rights - 75% or moreOE
    IIF 1315 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1878 - Right to appoint or remove directorsOE
    IIF 1878 - Ownership of voting rights - 75% or moreOE
    IIF 1878 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1975 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2045 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1299 - Right to appoint or remove directorsOE
    IIF 1299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1299 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 1616 - Director → ME
  • 190
    icon of address 58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1579 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 2067 - Secretary → ME
  • 191
    icon of address Flat 401 Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1918 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1231 - Ownership of voting rights - 75% or moreOE
    IIF 1231 - Ownership of shares – 75% or moreOE
    IIF 1231 - Right to appoint or remove directorsOE
  • 192
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 944 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
  • 195
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 807 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 18 Elms Gardens, Wembley, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1668 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 2073 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 916 - Right to appoint or remove directors as a member of a firmOE
    IIF 916 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 916 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 916 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 7 York Road, Netherton, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1865 - Director → ME
  • 199
    icon of address 7 York Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1866 - Director → ME
  • 200
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 563 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,800 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1546 - Director → ME
  • 203
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 57 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 1039 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Right to appoint or remove directors as a member of a firmOE
  • 205
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 955 - Has significant influence or control as a member of a firmOE
    IIF 955 - Has significant influence or control over the trustees of a trustOE
    IIF 955 - Has significant influence or controlOE
  • 206
    icon of address Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Ownership of shares – 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
  • 207
    icon of address 512a Portway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,435 GBP2024-06-29
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 208
    icon of address 463 Hanworth Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1971 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 2039 - Secretary → ME
  • 210
    icon of address 25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 2015 - Director → ME
  • 211
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1319 - Ownership of shares – More than 50% but less than 75%OE
  • 212
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Ownership of shares – 75% or moreOE
  • 213
    EKOW CBD LTD - 2021-07-30
    icon of address Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 774 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 215
    icon of address 40 Dunsink Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 216
    THINGS RECRUITMENT LTD - 2019-08-12
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 1642 - Right to appoint or remove directorsOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or moreOE
  • 217
    DEKO RECRUITMENT LTD - 2019-08-12
    icon of address Flat 3 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 218
    PTIXI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 5 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1318 - Right to appoint or remove directorsOE
    IIF 1318 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1318 - Ownership of shares – More than 50% but less than 75%OE
  • 219
    STIGMA RECRUITMENT LTD - 2019-09-20
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1479 - Right to appoint or remove directorsOE
    IIF 1479 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1479 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    ERGASIA RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1126 - Ownership of shares – More than 50% but less than 75%OE
  • 221
    icon of address 15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,625 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1617 - Right to appoint or remove directorsOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
    IIF 1617 - Ownership of shares – 75% or moreOE
  • 222
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 326 - Right to appoint or remove directors as a member of a firmOE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 30 Birch Road East, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1889 - Has significant influence or control as a member of a firmOE
    IIF 1889 - Right to appoint or remove directors as a member of a firmOE
    IIF 1889 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1889 - Right to appoint or remove directorsOE
    IIF 1889 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1889 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1889 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1889 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1889 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1889 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    icon of address 151 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 851 - Director → ME
  • 227
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 853 - Director → ME
  • 229
    icon of address 3 Brooks Parade Green Lane, Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1790 - Director → ME
  • 230
    icon of address 1 Charles Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 1778 - Ownership of shares – 75% or moreOE
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1900 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2077 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1237 - Right to appoint or remove directorsOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 52 Albion Field Drive, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Right to appoint or remove directorsOE
  • 234
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 1626 - Right to appoint or remove directorsOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1770 - Right to appoint or remove directorsOE
    IIF 1770 - Ownership of voting rights - 75% or moreOE
    IIF 1770 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1641 - Ownership of shares – More than 50% but less than 75%OE
  • 238
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2185 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2017 - Ownership of voting rights - 75% or moreOE
    IIF 2017 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 43 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 240
    icon of address 15 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 1387 - Right to appoint or remove directorsOE
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 17 & Central Shopping Centre, Selborne Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-06-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Flat 2 73 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1230 - Ownership of shares – More than 50% but less than 75%OE
  • 244
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 2030 - Right to appoint or remove directorsOE
    IIF 2030 - Ownership of voting rights - 75% or moreOE
    IIF 2030 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 34 Fearnley Crescent, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 35 Oxford Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1559 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 2049 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2037 - Secretary → ME
  • 250
    icon of address Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 1630 - Right to appoint or remove directorsOE
    IIF 1630 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1630 - Ownership of shares – More than 50% but less than 75%OE
  • 252
    icon of address 590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 2074 - Secretary → ME
  • 253
    icon of address 25 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 46 High Street, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 255
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1123 - Right to appoint or remove directorsOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 2118 - Director → ME
  • 257
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -143,080 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 409 - Director → ME
  • 258
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1449 - Director → ME
  • 259
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1775 - Right to appoint or remove directorsOE
    IIF 1775 - Ownership of voting rights - 75% or moreOE
    IIF 1775 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,161 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1233 - Right to appoint or remove directorsOE
    IIF 1233 - Ownership of voting rights - 75% or moreOE
    IIF 1233 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 264
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 478 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 2076 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 265
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 479 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 2075 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 1490 - Director → ME
  • 268
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1292 - Has significant influence or control as a member of a firmOE
    IIF 1292 - Right to appoint or remove directors as a member of a firmOE
    IIF 1292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1292 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1292 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1292 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1292 - Ownership of shares – More than 50% but less than 75%OE
  • 269
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1547 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 2072 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 4385, 12955010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 872 Burnley Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 606 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2080 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 275
    TIRARE RECRUITS LTD - 2023-08-17
    CLA FABRICATION 30 LTD - 2024-07-17
    icon of address 4385, 12892554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 276
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 1672 - Director → ME
  • 277
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1241 - Has significant influence or control as a member of a firmOE
    IIF 1241 - Right to appoint or remove directors as a member of a firmOE
    IIF 1241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1241 - Right to appoint or remove directorsOE
    IIF 1241 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1241 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1241 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1241 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1241 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1241 - Ownership of shares – More than 50% but less than 75%OE
  • 280
    icon of address 246-248 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 148 Forest Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 1541 - Director → ME
  • 282
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1474 - Ownership of shares – More than 50% but less than 75%OE
  • 283
    icon of address 4385, 15598788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 4385, 15606860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address 4385, 13215165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    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
  • 286
    icon of address 14 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1997 - Secretary → ME
  • 287
    icon of address 209 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 11590183: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1643 - Ownership of shares – More than 50% but less than 75%OE
  • 289
    icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 1697 - Director → ME
  • 290
    icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 680 - Director → ME
  • 291
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 5 Celandine Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,045 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    icon of address 6 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 322 - Has significant influence or controlOE
  • 295
    icon of address 310 Platt Lane, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 304 - Right to appoint or remove directors as a member of a firmOE
    IIF 304 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 304 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 304 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 1 Tanton Crescent, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,220 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1787 - Has significant influence or control as a member of a firmOE
    IIF 1787 - Right to appoint or remove directors as a member of a firmOE
    IIF 1787 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1787 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1787 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1787 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1787 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1787 - Ownership of shares – More than 50% but less than 75%OE
  • 301
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1245 - Has significant influence or control as a member of a firmOE
    IIF 1245 - Right to appoint or remove directors as a member of a firmOE
    IIF 1245 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1245 - Right to appoint or remove directorsOE
    IIF 1245 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1245 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1245 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1245 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1245 - Ownership of shares – More than 50% but less than 75%OE
  • 302
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 303
    GIORLANA RECRUITS LTD - 2021-09-15
    icon of address 92 Finch Road, Flat 5, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 2a 1 Abingdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 506 - Director → ME
  • 305
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1980 - Director → ME
  • 306
    icon of address 6a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 1142 - Director → ME
  • 307
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1622 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1622 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 308
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1393 - Right to appoint or remove directorsOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Ownership of shares – 75% or moreOE
  • 309
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1356 - Director → ME
  • 310
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1444 - Director → ME
  • 311
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Right to appoint or remove directors as a member of a firmOE
    IIF 338 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 338 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 338 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 338 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 338 - Ownership of shares – More than 50% but less than 75%OE
  • 312
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1883 - Ownership of shares – More than 50% but less than 75%OE
  • 313
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1839 - Director → ME
  • 314
    icon of address Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    223,146 GBP2025-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 1905 - Director → ME
  • 315
    icon of address 4385, 11681970: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1784 - Right to appoint or remove directorsOE
    IIF 1784 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1784 - Ownership of shares – More than 50% but less than 75%OE
  • 316
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 446 - Director → ME
  • 317
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 1399 - Has significant influence or control as a member of a firmOE
    IIF 1399 - Right to appoint or remove directors as a member of a firmOE
    IIF 1399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1399 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1399 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1399 - Ownership of shares – More than 50% but less than 75%OE
  • 318
    icon of address 136 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-09-30
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 18 St. Davids Close, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Ownership of shares – 75% or moreOE
  • 321
    KABAFE SERVICES LTD - 2023-10-11
    icon of address 163 Harvington Road, Weoley Castle, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 450 - Director → ME
  • 323
    icon of address 36 Blackhorse Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 20 Bexhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 710 - Director → ME
  • 325
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 136 Heywood Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 1727 - Director → ME
  • 328
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1398 - Right to appoint or remove directorsOE
    IIF 1398 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1398 - Ownership of shares – More than 50% but less than 75%OE
  • 329
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1758 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1048 - Has significant influence or control as a member of a firmOE
    IIF 1048 - Right to appoint or remove directors as a member of a firmOE
    IIF 1048 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1048 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1048 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1048 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1048 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1048 - Ownership of shares – More than 50% but less than 75%OE
  • 331
    icon of address 84 Halifax Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1021 - Has significant influence or control as a member of a firmOE
    IIF 1021 - Right to appoint or remove directors as a member of a firmOE
    IIF 1021 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1021 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1021 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1021 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1021 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1021 - Ownership of shares – More than 50% but less than 75%OE
  • 333
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2146 - Director → ME
  • 334
    icon of address Crystal Tax Consultancy Ltd Adam House, 7-10 Adam Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 335
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1024 - Right to appoint or remove directorsOE
  • 336
    icon of address Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 1863 - Director → ME
  • 337
    icon of address Lonsdale House, Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1864 - Director → ME
  • 338
    icon of address 22 Somerville Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    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
  • 339
    icon of address 01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146,006 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 247 - Has significant influence or controlOE
  • 340
    icon of address Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    683 GBP2017-01-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 609 - Director → ME
  • 341
    icon of address 3 Nawab Court, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 43 Dover Road, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1749 - Director → ME
  • 343
    IMRAN ALI KHAN LTD - 2014-01-28
    icon of address 118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2018-01-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1310 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address 29 Engleheart Drive, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,274 GBP2019-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 253 - Has significant influence or controlOE
  • 345
    icon of address 4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 346
    KAMMM'S LIMITED - 2024-11-07
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1476 - Ownership of shares – 75% or moreOE
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
  • 347
    icon of address 100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1236 - Has significant influence or control as a member of a firmOE
    IIF 1236 - Right to appoint or remove directors as a member of a firmOE
    IIF 1236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1236 - Right to appoint or remove directorsOE
    IIF 1236 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1236 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1236 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1236 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1236 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1236 - Ownership of shares – More than 50% but less than 75%OE
  • 349
    icon of address 45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,877 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 1936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1936 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 985 - Director → ME
  • 352
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 847 - Director → ME
  • 354
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1486 - Has significant influence or control as a member of a firmOE
    IIF 1486 - Right to appoint or remove directors as a member of a firmOE
    IIF 1486 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1486 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1486 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1486 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1486 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1486 - Ownership of shares – More than 50% but less than 75%OE
  • 355
    icon of address 60 Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 14 Dormer Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address Unit 1 Sydenham Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 445 - Director → ME
  • 358
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,472 GBP2024-05-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 3 Heathcroft Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Flat 1 2 Milton Street, Nelson
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,991 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1385 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 364
    REPEAT RECRUITERS LTD - 2020-01-23
    icon of address 4385, 11777112: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,338 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1951 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1769 - Right to appoint or remove directorsOE
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,366 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 6 Ashton Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
  • 368
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 560 - Director → ME
  • 369
    icon of address 109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,337 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 1239 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1239 - Right to appoint or remove directorsOE
    IIF 1239 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1239 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 937 - Ownership of shares – More than 50% but less than 75%OE
  • 371
    icon of address 5 Blakes Green, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    130,713 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 422 - Director → ME
    icon of calendar 2012-07-26 ~ now
    IIF 2084 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 4385, 12602944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1610 - Director → ME
  • 374
    icon of address 9 Dovedale Rise, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,064 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 30 Lundy Close, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,130 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 376
    icon of address 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
    IIF 947 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 781 - Has significant influence or control over the trustees of a trustOE
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 781 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 781 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 781 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 781 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 781 - Ownership of shares – More than 50% but less than 75%OE
  • 379
    icon of address 81 Henley Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 1552 - Director → ME
  • 380
    icon of address Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,862 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 919 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,818 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 850 - Director → ME
  • 384
    icon of address 43 Ormrod Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 1428 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 65 Harford Drive, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,994 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 158 Westgate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 388
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1348 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2066 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 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
  • 389
    icon of address 512a Portway, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2017-10-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 72 Edison Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 391
    icon of address 19 Colborne Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 32 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 393
    icon of address Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 669 - Director → ME
  • 394
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    805 GBP2016-02-29
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 1566 - Director → ME
  • 395
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 14 Pasture Close Clayton, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2022-03-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 399
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    152,406 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 1679 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 482 - Director → ME
  • 402
    IMO TECHNOLOGY LIMITED - 2024-07-03
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,347 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Right to appoint or remove directorsOE
  • 403
    icon of address 81 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1551 - Director → ME
  • 404
    icon of address Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 28 Victor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 813 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
    IIF 1227 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 1553 - Director → ME
  • 409
    icon of address 14 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 1206 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 2056 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 271 - Has significant influence or controlOE
  • 410
    icon of address 9 Cromwell Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 278 - Has significant influence or control as a member of a firmOE
    IIF 278 - Right to appoint or remove directors as a member of a firmOE
    IIF 278 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 278 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 278 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
  • 412
    icon of address 119-121 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 2a Coast Road, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 1314 - Right to appoint or remove directorsOE
    IIF 1314 - Ownership of shares – 75% or moreOE
    IIF 1314 - Ownership of voting rights - 75% or moreOE
  • 414
    icon of address 6 Antigua Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 2103 - Director → ME
  • 415
    icon of address 29 Newhall Gardens, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1742 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 70 Larch Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 49 Fraser Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 939 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 418
    icon of address 7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 420
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    icon of address 362 Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1205 - Director → ME
  • 421
    icon of address 101 Calvert Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 1935 - Ownership of shares – 75% or moreOE
    IIF 1935 - Right to appoint or remove directorsOE
    IIF 1935 - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 317 - Has significant influence or control as a member of a firmOE
    IIF 317 - Right to appoint or remove directors as a member of a firmOE
    IIF 317 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 317 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 317 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
  • 423
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 315 - Has significant influence or control as a member of a firmOE
    IIF 315 - Right to appoint or remove directors as a member of a firmOE
    IIF 315 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 315 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 315 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
  • 424
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 319 - Has significant influence or control as a member of a firmOE
    IIF 319 - Right to appoint or remove directors as a member of a firmOE
    IIF 319 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 319 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 319 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 319 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 319 - Ownership of shares – More than 50% but less than 75%OE
  • 425
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 314 - Has significant influence or control as a member of a firmOE
    IIF 314 - Right to appoint or remove directors as a member of a firmOE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 314 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 314 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 314 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 314 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 314 - Ownership of shares – More than 50% but less than 75%OE
  • 426
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 355 - Has significant influence or control as a member of a firmOE
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 355 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 355 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 355 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 355 - Ownership of shares – More than 50% but less than 75%OE
  • 427
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 318 - Has significant influence or control as a member of a firmOE
    IIF 318 - Right to appoint or remove directors as a member of a firmOE
    IIF 318 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 318 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 318 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 318 - Ownership of shares – More than 50% but less than 75%OE
  • 428
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 359 - Has significant influence or control as a member of a firmOE
    IIF 359 - Right to appoint or remove directors as a member of a firmOE
    IIF 359 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 359 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 359 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 359 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 359 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 359 - Ownership of shares – More than 50% but less than 75%OE
  • 429
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 367 - Has significant influence or control as a member of a firmOE
    IIF 367 - Right to appoint or remove directors as a member of a firmOE
    IIF 367 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 367 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 367 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 367 - Ownership of shares – More than 50% but less than 75%OE
  • 430
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Has significant influence or control as a member of a firmOE
    IIF 307 - Right to appoint or remove directors as a member of a firmOE
    IIF 307 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 307 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 307 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 307 - Ownership of shares – More than 50% but less than 75%OE
  • 431
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 356 - Has significant influence or control as a member of a firmOE
    IIF 356 - Right to appoint or remove directors as a member of a firmOE
    IIF 356 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 356 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 356 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 356 - Ownership of shares – More than 50% but less than 75%OE
  • 432
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 316 - Has significant influence or control as a member of a firmOE
    IIF 316 - Right to appoint or remove directors as a member of a firmOE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 316 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 316 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Ownership of shares – More than 50% but less than 75%OE
  • 433
    icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 9 Hawthorn Close, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    icon of address Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,804 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 436
    icon of address Flat-11 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,725 GBP2015-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1154 - Director → ME
  • 437
    I K GAS LTD - 2014-04-15
    icon of address 20 Helmsley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 471 - Director → ME
  • 438
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1152 - Has significant influence or control as a member of a firmOE
    IIF 1152 - Right to appoint or remove directors as a member of a firmOE
    IIF 1152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1152 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1152 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1152 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1152 - Ownership of shares – More than 50% but less than 75%OE
  • 439
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 714 - Director → ME
  • 440
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1731 - Director → ME
  • 441
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1729 - Director → ME
  • 442
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1732 - Director → ME
  • 443
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 1730 - Director → ME
  • 444
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1811 - Director → ME
  • 446
    icon of address 83 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1812 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 2060 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1300 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,032 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1973 - Director → ME
    icon of calendar 2013-10-01 ~ now
    IIF 2043 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
    IIF 1295 - Right to appoint or remove directorsOE
  • 448
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1968 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF 2058 - Secretary → ME
  • 449
    icon of address Office 10964 182 - 184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,609.24 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 450
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,083 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 321 - Has significant influence or control as a member of a firmOE
    IIF 321 - Right to appoint or remove directors as a member of a firmOE
    IIF 321 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 321 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 321 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 321 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 321 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 321 - Ownership of shares – More than 50% but less than 75%OE
  • 452
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 399 - Has significant influence or control as a member of a firmOE
    IIF 399 - Right to appoint or remove directors as a member of a firmOE
    IIF 399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 399 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 399 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 399 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 399 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 399 - Ownership of shares – More than 50% but less than 75%OE
  • 453
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 400 - Has significant influence or control as a member of a firmOE
    IIF 400 - Right to appoint or remove directors as a member of a firmOE
    IIF 400 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 400 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 400 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 400 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 400 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 400 - Ownership of shares – More than 50% but less than 75%OE
  • 454
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1131 - Has significant influence or control as a member of a firmOE
    IIF 1131 - Right to appoint or remove directors as a member of a firmOE
    IIF 1131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1131 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1131 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1131 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1131 - Ownership of shares – More than 50% but less than 75%OE
  • 455
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 1430 - Right to appoint or remove directorsOE
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
  • 456
    icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 1st Floor 118 Calias Road, Burton On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 1744 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 1308 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 47 Riverside Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,931 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 1371 - Has significant influence or controlOE
  • 460
    OSOPAE SERVICES LTD - 2025-01-17
    icon of address 2 Tallis Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1600 - Director → ME
  • 461
    icon of address 40-42 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,594 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1874 - Has significant influence or controlOE
  • 463
    icon of address Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
  • 464
    icon of address 1 Strand Shopping Centre Post Office, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 1293 - Ownership of shares – 75% or moreOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
  • 465
    icon of address 282 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 203 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 59b Gossoms End, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 366 - Right to appoint or remove directorsOE
  • 468
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2038 - Secretary → ME
  • 471
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2036 - Secretary → ME
  • 472
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1706 - Director → ME
  • 473
    icon of address Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 474
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,242 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 2165 - Director → ME
  • 476
    icon of address Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 1324 - Right to appoint or remove directorsOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,214 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 2190 - Ownership of shares – 75% or moreOE
  • 478
    KAHN'S LIMITED - 2015-05-06
    icon of address 160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,682 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,371 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 482
    icon of address 42 Framfield Road, Uckfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 650 - Director → ME
  • 484
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 1169 - Ownership of shares – 75% or moreOE
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Right to appoint or remove directorsOE
  • 485
    icon of address 4385, 15330646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1228 - Ownership of shares – 75% or moreOE
    IIF 1228 - Ownership of voting rights - 75% or moreOE
    IIF 1228 - Right to appoint or remove directorsOE
  • 486
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 487
    KASTRRO RECRUITS LTD - 2025-09-01
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,681 GBP2025-02-28
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 488
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1772 - Right to appoint or remove directorsOE
    IIF 1772 - Ownership of voting rights - 75% or moreOE
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 17 Cobden Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 492
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1391 - Right to appoint or remove directorsOE
    IIF 1391 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1391 - Ownership of shares – More than 50% but less than 75%OE
  • 494
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 9 Wilson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 212 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 497
    QUALITYSOURCED LTD - 2019-03-21
    ALUX PROPERTY GROUP LTD - 2024-03-03
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,577 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1794 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 53 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 1417 - Director → ME
  • 499
    icon of address All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2017-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 500
    icon of address 8 Brambles Close, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 1 Priory Place, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,281 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1059 - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    icon of address 40 Hough Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    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
  • 503
    icon of address 52 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 791 - Has significant influence or controlOE
  • 504
    icon of address 18 South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1454 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 2055 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 505
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 368 - Has significant influence or control as a member of a firmOE
    IIF 368 - Right to appoint or remove directors as a member of a firmOE
    IIF 368 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 368 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 368 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 368 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 368 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
  • 506
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 254 - Has significant influence or control as a member of a firmOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
  • 507
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,773 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 804 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address 40 Grange Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2020-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 820 - Has significant influence or control as a member of a firmOE
    IIF 820 - Right to appoint or remove directors as a member of a firmOE
    IIF 820 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 820 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 820 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 820 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 820 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 820 - Ownership of shares – More than 50% but less than 75%OE
  • 510
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 821 - Has significant influence or control as a member of a firmOE
    IIF 821 - Right to appoint or remove directors as a member of a firmOE
    IIF 821 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 821 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 821 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 821 - Ownership of shares – More than 50% but less than 75%OE
  • 511
    icon of address 5 Balnagask Walk, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1572 - Director → ME
  • 512
    icon of address 2 Mill Lane, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 862 - Director → ME
  • 513
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1317 - Has significant influence or control as a member of a firmOE
    IIF 1317 - Right to appoint or remove directors as a member of a firmOE
    IIF 1317 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1317 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1317 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1317 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1317 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1317 - Ownership of shares – More than 50% but less than 75%OE
  • 514
    icon of address 2 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 1380 - Right to appoint or remove directorsOE
    IIF 1380 - Ownership of shares – 75% or moreOE
    IIF 1380 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1522 - Director → ME
  • 516
    icon of address 53 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1359 - Right to appoint or remove directorsOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 518
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1781 - Right to appoint or remove directorsOE
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 519
    icon of address Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
  • 520
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    84,735 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 1383 - Ownership of voting rights - 75% or moreOE
    IIF 1383 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,689 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
  • 525
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 4385, 13647888 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 5 Selborne Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 531
    CROMWELL SOLICITORS LTD - 2016-06-13
    icon of address 20 Central Avenue, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,961 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2095 - Director → ME
  • 533
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -478 GBP2022-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1488 - Has significant influence or control as a member of a firmOE
    IIF 1488 - Right to appoint or remove directors as a member of a firmOE
    IIF 1488 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1488 - Right to appoint or remove directorsOE
    IIF 1488 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1488 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1488 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1488 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1488 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1488 - Ownership of shares – More than 50% but less than 75%OE
  • 535
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 536
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 537
    icon of address 25 Albert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 57a Clarendon Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 163 - Has significant influence or controlOE
  • 539
    icon of address 4385, 13049645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 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
  • 540
    icon of address 197-213 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2140 - Right to appoint or remove directorsOE
    IIF 2140 - Ownership of voting rights - 75% or moreOE
    IIF 2140 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1450 - Director → ME
  • 542
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1404 - Director → ME
  • 543
    icon of address Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 463 - Director → ME
  • 544
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
  • 545
    icon of address Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 546
    icon of address 189 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 1801 - Director → ME
  • 547
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1396 - Ownership of shares – More than 50% but less than 75%OE
  • 548
    icon of address 127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1788 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1235 - Has significant influence or control as a member of a firmOE
    IIF 1235 - Right to appoint or remove directors as a member of a firmOE
    IIF 1235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1235 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1235 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1235 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1235 - Ownership of shares – More than 50% but less than 75%OE
  • 549
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1881 - Has significant influence or control as a member of a firmOE
    IIF 1881 - Right to appoint or remove directors as a member of a firmOE
    IIF 1881 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1881 - Right to appoint or remove directorsOE
    IIF 1881 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1881 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1881 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1881 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1881 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1881 - Ownership of shares – More than 50% but less than 75%OE
  • 550
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1786 - Has significant influence or control as a member of a firmOE
    IIF 1786 - Right to appoint or remove directors as a member of a firmOE
    IIF 1786 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1786 - Right to appoint or remove directorsOE
    IIF 1786 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1786 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1786 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1786 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1786 - Ownership of shares – More than 50% but less than 75%OE
  • 551
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1888 - Has significant influence or control as a member of a firmOE
    IIF 1888 - Right to appoint or remove directors as a member of a firmOE
    IIF 1888 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1888 - Right to appoint or remove directorsOE
    IIF 1888 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1888 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1888 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1888 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1888 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1888 - Ownership of shares – More than 50% but less than 75%OE
  • 552
    icon of address 2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 1422 - Ownership of shares – 75% or moreOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
    IIF 1422 - Right to appoint or remove directorsOE
  • 553
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 1840 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 2126 - Secretary → ME
  • 554
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1837 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2125 - Secretary → ME
  • 555
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 133a New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 428 - Director → ME
  • 557
    icon of address Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1619 - Right to appoint or remove directorsOE
    IIF 1619 - Ownership of voting rights - 75% or moreOE
    IIF 1619 - Ownership of shares – 75% or moreOE
  • 558
    icon of address Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,760 GBP2018-01-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 460 - Director → ME
  • 559
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
  • 560
    24.7 PEOPLE 8 LTD - 2024-02-17
    KAFALAR RECRUITS LTD - 2024-01-26
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of shares – 75% or moreOE
  • 561
    LOVANTA SOLUTIONS LTD - 2024-01-30
    MASTERY STAFFING LTD - 2024-02-22
    icon of address 4385, 13847381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1071 - Has significant influence or control as a member of a firmOE
    IIF 1071 - Right to appoint or remove directors as a member of a firmOE
    IIF 1071 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1071 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1071 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1071 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1071 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1071 - Ownership of shares – More than 50% but less than 75%OE
  • 563
    MCRUX LTD - 2013-02-20
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 300 - Has significant influence or control as a member of a firmOE
    IIF 300 - Has significant influence or controlOE
    IIF 300 - Right to appoint or remove directors as a member of a firmOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 565
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 1168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 566
    icon of address 4385, 11887439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1128 - Right to appoint or remove directorsOE
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 2 Bromfield Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1639 - Right to appoint or remove directorsOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
    IIF 1639 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 229 Manningham Lane, Unit 2, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 1339 - Director → ME
  • 571
    icon of address 65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 632 - Director → ME
  • 572
    icon of address 23 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
  • 573
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 574
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    icon of address 23 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,663 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 23 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2024-04-01
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 425 - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF 1497 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 973 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 1443 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 9 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1527 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
  • 579
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1636 - Right to appoint or remove directorsOE
    IIF 1636 - Ownership of voting rights - 75% or moreOE
    IIF 1636 - Ownership of shares – 75% or moreOE
  • 580
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1942 - Right to appoint or remove directorsOE
    IIF 1942 - Ownership of voting rights - 75% or moreOE
    IIF 1942 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2020-08-27
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 2008 - Has significant influence or control as a member of a firmOE
    IIF 2008 - Right to appoint or remove directors as a member of a firmOE
    IIF 2008 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2008 - Right to appoint or remove directorsOE
    IIF 2008 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2008 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2008 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2008 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2008 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2008 - Ownership of shares – More than 50% but less than 75%OE
  • 582
    icon of address Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 187 Clockhouse Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 269 - Right to appoint or remove directorsOE
  • 584
    icon of address 15 Arnside Avenue, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 1447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    icon of address 534-536 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 586
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 48 - Has significant influence or controlOE
  • 587
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 1946 - Right to appoint or remove directorsOE
    IIF 1946 - Ownership of voting rights - 75% or moreOE
    IIF 1946 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 161 - Has significant influence or control over the trustees of a trustOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 433 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1760 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1785 - Has significant influence or control as a member of a firmOE
    IIF 1785 - Right to appoint or remove directors as a member of a firmOE
    IIF 1785 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1785 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1785 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1785 - Ownership of shares – More than 50% but less than 75%OE
  • 590
    icon of address Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 899 - Director → ME
  • 591
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,196,176 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 23 Industrial Street, Todmorden, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,556 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1466 - Director → ME
  • 594
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1651 - Director → ME
  • 595
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1435 - Has significant influence or control as a member of a firmOE
    IIF 1435 - Right to appoint or remove directors as a member of a firmOE
    IIF 1435 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1435 - Right to appoint or remove directorsOE
    IIF 1435 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1435 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1435 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1435 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1435 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1435 - Ownership of shares – More than 50% but less than 75%OE
  • 596
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1420 - Director → ME
  • 599
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 600
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 1248 - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF 1506 - Secretary → ME
  • 601
    icon of address Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 602
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,203 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 2167 - Right to appoint or remove directorsOE
    IIF 2167 - Ownership of voting rights - 75% or moreOE
    IIF 2167 - Ownership of shares – 75% or moreOE
  • 603
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 1795 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1362 - Ownership of voting rights - 75% or moreOE
    IIF 1362 - Ownership of shares – 75% or moreOE
    IIF 1362 - Right to appoint or remove directors as a member of a firmOE
    IIF 1362 - Has significant influence or controlOE
  • 604
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 607
    icon of address 23 Industrial, Todmorden, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 914 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 3 Dunsham Lane, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 609
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 493 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 2070 - Secretary → ME
  • 610
    icon of address 163 Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 120 Stanley Park Ave North, Walton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 1970 - Director → ME
    IIF 1810 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 2035 - Secretary → ME
  • 613
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,939 GBP2023-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1969 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 2057 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1229 - Has significant influence or control as a member of a firmOE
    IIF 1229 - Right to appoint or remove directors as a member of a firmOE
    IIF 1229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1229 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1229 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1229 - Ownership of shares – More than 50% but less than 75%OE
  • 615
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1491 - Right to appoint or remove directors as a member of a firmOE
    IIF 1491 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1491 - Right to appoint or remove directorsOE
    IIF 1491 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1491 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
    IIF 1491 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1491 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1491 - Ownership of shares – 75% or moreOE
  • 616
    icon of address The Ground Floor 4 The Boulevard, Hazel Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 617
    icon of address 4385, 15085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 619
    icon of address 124 City Road, London, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1894 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 620
    icon of address Egerton House, 55 Hoole Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1528 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 2051 - Secretary → ME
  • 621
    icon of address 23 South Gypsy Road, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,542 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 274 - Has significant influence or controlOE
  • 622
    icon of address 443 Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 1890 - Ownership of shares – 75% or moreOE
    IIF 1890 - Right to appoint or remove directorsOE
    IIF 1890 - Ownership of voting rights - 75% or moreOE
  • 623
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1926 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1487 - Has significant influence or control as a member of a firmOE
    IIF 1487 - Right to appoint or remove directors as a member of a firmOE
    IIF 1487 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1487 - Right to appoint or remove directorsOE
    IIF 1487 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1487 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1487 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1487 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1487 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1487 - Ownership of shares – More than 50% but less than 75%OE
  • 624
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 625
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 631 - Director → ME
  • 626
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1689 - Director → ME
  • 627
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1688 - Director → ME
  • 628
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,602 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1691 - Director → ME
  • 630
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 632
    NECTAR 3 RECRUITMENT LTD - 2025-09-01
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 633
    MINICK (UK) LIMITED - 2009-07-01
    DISTEFORA MOBILE (UK) LIMITED - 2002-08-15
    MINICK (UK) LIMITED - 2001-01-18
    INTERCEDE 1623 LIMITED - 2000-11-06
    icon of address 57 - 63 Scrutton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 417 - Director → ME
  • 634
    icon of address Unit 4 The Village Shopping Center, 102-110 High Street, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,258 GBP2017-01-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 1683 - Director → ME
  • 635
    icon of address Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1767 - Has significant influence or control as a member of a firmOE
    IIF 1767 - Right to appoint or remove directors as a member of a firmOE
    IIF 1767 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1767 - Right to appoint or remove directorsOE
    IIF 1767 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1767 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1767 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1767 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1767 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1767 - Ownership of shares – More than 50% but less than 75%OE
  • 636
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Ownership of shares – 75% or moreOE
  • 637
    CITYWIDE RECRUITERS LTD - 2024-10-31
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 638
    icon of address 36 Poplar Ave Oldham, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 1623 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1623 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1623 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 640
    NEW4ALL RECRUITMENT SOLUTION LTD. - 2021-04-26
    ELITE PEOPLE RECRUITING LTD - 2021-03-10
    icon of address 4385, 11402507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,497 GBP2021-05-31
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 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
  • 641
    icon of address 179 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,125 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1453 - Director → ME
  • 643
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1446 - Director → ME
  • 644
    icon of address 2nd Floor Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 645
    icon of address 61 St. Michaels Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    518 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    icon of address 71 Loudon Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 647
    NORA SERVICE ACCOMMODATION LTD - 2025-06-02
    icon of address 9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 648
    icon of address 9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 649
    icon of address 1st Floor, 59 Wilton Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 650
    icon of address Unit 4, 1-7, North Road, Durham, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 1316 - Right to appoint or remove directorsOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
    IIF 1316 - Ownership of shares – 75% or moreOE
  • 651
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 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
  • 652
    icon of address Suite 540 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
  • 653
    icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 540 - Director → ME
  • 654
    icon of address 60 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 499 - Director → ME
  • 655
    icon of address 7 Mafeking Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 657
    icon of address 4385, 13840737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1148 - Has significant influence or control as a member of a firmOE
    IIF 1148 - Right to appoint or remove directors as a member of a firmOE
    IIF 1148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1148 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1148 - Ownership of shares – More than 50% but less than 75%OE
  • 659
    icon of address 77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 660
    icon of address Flat 2 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 1880 - Right to appoint or remove directorsOE
    IIF 1880 - Ownership of voting rights - 75% or moreOE
    IIF 1880 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 4385, 14213004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 466 Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,817 GBP2024-10-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 622 - Director → ME
  • 665
    icon of address City Square House, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1482 - Has significant influence or control as a member of a firmOE
    IIF 1482 - Right to appoint or remove directors as a member of a firmOE
    IIF 1482 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1482 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1482 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1482 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1482 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1482 - Ownership of shares – More than 50% but less than 75%OE
  • 666
    PERIZALO SOLUTIONS LTD - 2023-12-01
    icon of address Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-06-30
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 667
    icon of address Flat 10 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1328 - Right to appoint or remove directorsOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 669
    icon of address 2nd Floor 118 Calais Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    265,601 GBP2024-03-31
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
  • 670
    icon of address 54 Plumstead High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 120 Bark Street, Bl1 2ax, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1473 - Right to appoint or remove directorsOE
    IIF 1473 - Ownership of voting rights - 75% or moreOE
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 48 Merrivale Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 674
    GIAPOO SOLUTIONS LTD - 2023-08-21
    CLA FABRICATION 38 LTD - 2024-07-09
    icon of address 4385, 13547915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 79 Wyrley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,898 GBP2024-08-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 2134 - Director → ME
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1994 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1388 - Right to appoint or remove directorsOE
    IIF 1388 - Ownership of voting rights - 75% or moreOE
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 679
    icon of address Flat 3 23 Harrison Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 680
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 984 - Director → ME
  • 681
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1224 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 97 Vicarage Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 1532 - Director → ME
  • 683
    icon of address 82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1629 - Right to appoint or remove directorsOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 684
    icon of address 4385, 13598038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 4385, 13570054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1240 - Has significant influence or control as a member of a firmOE
    IIF 1240 - Right to appoint or remove directors as a member of a firmOE
    IIF 1240 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1240 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1240 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1240 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1240 - Ownership of shares – More than 50% but less than 75%OE
  • 687
    icon of address Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1628 - Right to appoint or remove directorsOE
    IIF 1628 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1628 - Ownership of shares – More than 50% but less than 75%OE
  • 688
    icon of address Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 966 - Right to appoint or remove directorsOE
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Ownership of shares – 75% or moreOE
  • 689
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1484 - Has significant influence or control as a member of a firmOE
    IIF 1484 - Right to appoint or remove directors as a member of a firmOE
    IIF 1484 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1484 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1484 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1484 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1484 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1484 - Ownership of shares – More than 50% but less than 75%OE
  • 690
    icon of address Wellington House, East Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1395 - Right to appoint or remove directorsOE
    IIF 1395 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1395 - Ownership of shares – More than 50% but less than 75%OE
  • 691
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 692
    icon of address Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -255 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 974 - Has significant influence or control as a member of a firmOE
    IIF 974 - Right to appoint or remove directors as a member of a firmOE
    IIF 974 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 974 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 974 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 974 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 974 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 974 - Ownership of shares – More than 50% but less than 75%OE
  • 693
    icon of address 4b Dassett Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-07-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 1489 - Has significant influence or control as a member of a firmOE
    IIF 1489 - Right to appoint or remove directors as a member of a firmOE
    IIF 1489 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1489 - Right to appoint or remove directorsOE
    IIF 1489 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1489 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1489 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1489 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1489 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1489 - Ownership of shares – More than 50% but less than 75%OE
  • 694
    icon of address 20 Water, Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 695
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 35 Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1644 - Right to appoint or remove directorsOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 100 Lowther Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 1536 - Director → ME
  • 700
    PICHO LTD
    - now
    PROSPEROUS ENTERPRISES LTD - 2017-10-26
    icon of address 52 Longhook Gardens Longhook Gardens, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,992 GBP2018-10-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 464 - Director → ME
  • 701
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1034 - Has significant influence or control as a member of a firmOE
    IIF 1034 - Right to appoint or remove directors as a member of a firmOE
    IIF 1034 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1034 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1034 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1034 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1034 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1034 - Ownership of shares – More than 50% but less than 75%OE
  • 702
    icon of address Flat 4 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 1943 - Right to appoint or remove directorsOE
    IIF 1943 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1943 - Ownership of shares – More than 50% but less than 75%OE
  • 703
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 1580 - Director → ME
  • 705
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,899 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 29 Engleheart Drive, Feltham, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 600 - Director → ME
  • 707
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    992 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1483 - Has significant influence or control as a member of a firmOE
    IIF 1483 - Right to appoint or remove directors as a member of a firmOE
    IIF 1483 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1483 - Right to appoint or remove directorsOE
    IIF 1483 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1483 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1483 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1483 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1483 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1483 - Ownership of shares – More than 50% but less than 75%OE
  • 708
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 879 - Director → ME
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1382 - Ownership of shares – 75% or moreOE
    IIF 1382 - Ownership of voting rights - 75% or moreOE
  • 710
    icon of address Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    PLUGYY EV CHARGING INFRASTRUCTURE LTD - 2023-04-15
    MIISOL SOLAR ENERGY LTD - 2021-02-22
    MIISOL SOLAR SYSTEMS LTD - 2021-05-19
    icon of address Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,060 GBP2024-07-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 32 - Has significant influence or controlOE
  • 712
    icon of address 10 Middleton Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 1556 - Director → ME
  • 713
    icon of address 4385, 13610162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 18-22 Stoney Lane, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 715
    icon of address 40 Alfreds Way, Barking Industrial Park, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2024-08-31
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 716
    icon of address 7 Luton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1217 - Director → ME
  • 717
    icon of address Office 1, Floor 1, 57 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,975 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 718
    icon of address Atkinson Accounts, Egerton House, 55 Hoole Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 719
    icon of address Flat 5 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 935 - Ownership of shares – More than 50% but less than 75%OE
  • 720
    PROPERTYLOOP GLOBAL HOLDINGS LTD - 2025-10-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,402,843 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 1624 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1624 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 721
    icon of address 1 Kings Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -879,513 GBP2023-12-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 1520 - Director → ME
  • 722
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
  • 723
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1855 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 4385, 13546401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1876 - Ownership of voting rights - 75% or moreOE
    IIF 1876 - Right to appoint or remove directorsOE
    IIF 1876 - Ownership of shares – 75% or moreOE
  • 725
    icon of address 4385, 13636162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 726
    icon of address Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1885 - Right to appoint or remove directorsOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 131 Little Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - 75% or moreOE
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 728
    icon of address 27 Gooshays Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 2093 - Director → ME
  • 729
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,346 GBP2025-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 730
    icon of address 1 New Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 731
    icon of address Unit 15 Reeds Business Park, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,765 GBP2023-06-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50%OE
  • 732
    icon of address 141 Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 465 - Director → ME
  • 733
    CLUEDEX LIMITED - 2010-04-12
    icon of address Basil Al-khaldi, 59 Green St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 2171 - Director → ME
  • 734
    icon of address 380 Upminster Road North, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,188 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 844 - Director → ME
  • 735
    icon of address 69 Thetford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 2nd Floor 19b, School Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 2136 - Director → ME
  • 737
    icon of address 78 Brades Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,905 GBP2024-06-29
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 738
    icon of address 107 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    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
  • 739
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 2010 - Has significant influence or control as a member of a firmOE
    IIF 2010 - Right to appoint or remove directors as a member of a firmOE
    IIF 2010 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2010 - Right to appoint or remove directorsOE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2010 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2010 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2010 - Ownership of shares – More than 50% but less than 75%OE
  • 740
    icon of address 4385, 15276633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1150 - Has significant influence or control as a member of a firmOE
    IIF 1150 - Right to appoint or remove directors as a member of a firmOE
    IIF 1150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1150 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1150 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1150 - Ownership of shares – More than 50% but less than 75%OE
  • 742
    icon of address 108 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1611 - Director → ME
  • 743
    icon of address 41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 941 - Ownership of shares – More than 50% but less than 75%OE
  • 744
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1485 - Has significant influence or control as a member of a firmOE
    IIF 1485 - Right to appoint or remove directors as a member of a firmOE
    IIF 1485 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1485 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1485 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1485 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1485 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1485 - Ownership of shares – More than 50% but less than 75%OE
  • 745
    icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1247 - Director → ME
  • 747
    icon of address 17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 2025 - Has significant influence or control as a member of a firmOE
    IIF 2025 - Right to appoint or remove directors as a member of a firmOE
    IIF 2025 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2025 - Right to appoint or remove directorsOE
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2025 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2025 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2025 - Ownership of shares – More than 50% but less than 75%OE
  • 748
    icon of address 85 Yarnfield Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1438 - Has significant influence or control as a member of a firmOE
    IIF 1438 - Right to appoint or remove directors as a member of a firmOE
    IIF 1438 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1438 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1438 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1438 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1438 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1438 - Ownership of shares – More than 50% but less than 75%OE
  • 749
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2139 - Right to appoint or remove directorsOE
    IIF 2139 - Ownership of voting rights - 75% or moreOE
    IIF 2139 - Ownership of shares – 75% or moreOE
  • 750
    icon of address Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1445 - Director → ME
  • 751
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2175 - Director → ME
  • 752
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 1964 - Director → ME
  • 753
    icon of address 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2142 - Director → ME
  • 754
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2159 - Director → ME
  • 755
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2166 - Director → ME
  • 756
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2141 - Director → ME
  • 757
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2188 - Director → ME
  • 758
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2178 - Director → ME
  • 759
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2179 - Director → ME
  • 760
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2181 - Director → ME
  • 761
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2189 - Director → ME
  • 762
    icon of address 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2019 - Director → ME
  • 763
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2180 - Director → ME
  • 764
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2182 - Director → ME
  • 765
    icon of address 227 Daniels Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2183 - Director → ME
  • 766
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2174 - Director → ME
  • 767
    icon of address Flat 1 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1201 - Has significant influence or control as a member of a firmOE
    IIF 1201 - Right to appoint or remove directors as a member of a firmOE
    IIF 1201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1201 - Right to appoint or remove directorsOE
    IIF 1201 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1201 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1201 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1201 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1201 - Ownership of shares – More than 50% but less than 75%OE
  • 768
    icon of address 18 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1144 - Has significant influence or control as a member of a firmOE
    IIF 1144 - Right to appoint or remove directors as a member of a firmOE
    IIF 1144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1144 - Right to appoint or remove directorsOE
    IIF 1144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1144 - Ownership of shares – More than 50% but less than 75%OE
  • 769
    icon of address 4385, 11053944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1440 - Has significant influence or control as a member of a firmOE
    IIF 1440 - Right to appoint or remove directors as a member of a firmOE
    IIF 1440 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1440 - Right to appoint or remove directorsOE
    IIF 1440 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1440 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1440 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1440 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1440 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1440 - Ownership of shares – More than 50% but less than 75%OE
  • 770
    icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,838 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 759 - Has significant influence or controlOE
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 771
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    557 GBP2020-08-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1390 - Right to appoint or remove directorsOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – 75% or moreOE
  • 772
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1948 - Right to appoint or remove directorsOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
  • 773
    icon of address Suite 203, Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,367 GBP2023-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 774
    icon of address Office 6 Merit House, The Hyde, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 2102 - Director → ME
  • 775
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,388 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 50 - Has significant influence or controlOE
  • 776
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 49 - Has significant influence or controlOE
  • 777
    icon of address Sovereign 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 778
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 380 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
  • 779
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1851 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 780
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1320 - Ownership of shares – More than 50% but less than 75%OE
  • 781
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,538 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 782
    icon of address 57 Buckingham Road, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,556 GBP2024-11-29
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 613 - Director → ME
  • 783
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 784
    icon of address 193-195 Lower Richmond Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-11 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-02-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 219
  • 1
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    icon of address Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-08-25 ~ 2019-11-15
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-08
    IIF 370 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2011-02-07
    IIF 1745 - Director → ME
  • 3
    icon of address Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    icon of calendar 2011-09-29 ~ 2016-03-02
    IIF 1750 - Director → ME
  • 4
    icon of address 142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 1376 - Ownership of shares – 75% or more OE
  • 5
    icon of address 53 St. Stephens Road, Leicester, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-01
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-11-08
    IIF 1939 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-07-14
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2020-05-23 ~ 2021-11-01
    IIF 1938 - Has significant influence or control OE
  • 6
    icon of address 67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-20
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-20
    IIF 1038 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1038 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2014-01-01
    IIF 830 - Director → ME
  • 8
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-09-09 ~ 2023-11-15
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-15
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-28
    IIF 1712 - Director → ME
  • 10
    ACTIV8 GYM LTD - 2012-04-24
    MAAK ENTERPRISE LIMITED - 2012-05-02
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-11-23
    IIF 517 - Director → ME
    icon of calendar 2021-12-09 ~ 2025-06-26
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-06-26
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-07-11
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-07-10
    IIF 1429 - Ownership of shares – 75% or more OE
  • 13
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2019-02-22 ~ 2021-06-04
    IIF 868 - Director → ME
  • 14
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-03-18
    IIF 2131 - Secretary → ME
  • 15
    icon of address 117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-19
    IIF 2092 - Director → ME
  • 16
    icon of address 14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-29
    IIF 1662 - Director → ME
  • 17
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 825 - Has significant influence or control OE
  • 18
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 708 - Director → ME
  • 19
    icon of address Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-01
    IIF 913 - Has significant influence or control OE
  • 21
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-30
    IIF 1255 - Director → ME
  • 22
    icon of address 62 Leytonstone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-21
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-19
    IIF 394 - Ownership of shares – 75% or more OE
  • 23
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-28
    IIF 1530 - Director → ME
  • 24
    icon of address 308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 25
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF 625 - Director → ME
  • 26
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1526 - Director → ME
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1499 - Secretary → ME
  • 27
    CAREER JOB BOARDS LTD - 2018-12-19
    icon of address 40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 443 - Director → ME
    icon of calendar 2018-12-13 ~ 2020-07-31
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 762 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 762 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-07
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 31
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 1252 - Director → ME
  • 32
    icon of address 4385, 14495500 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2023-03-10
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-03-10
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 33
    AVOVO LIMITED - 2011-03-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2012-02-08
    IIF 1842 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 1847 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 2127 - Secretary → ME
  • 34
    AVOVO NO. 1 LIMITED - 2012-02-09
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-12 ~ 2012-09-24
    IIF 1845 - Director → ME
  • 35
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-21
    IIF 1841 - Director → ME
  • 36
    icon of address 69 Uplands Crescent, Llandough, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ 2023-01-23
    IIF 1158 - Director → ME
  • 37
    STOCKTURN UK LTD - 2018-10-22
    icon of address Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-01-15
    IIF 1211 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-06-02
    IIF 1210 - Director → ME
  • 38
    icon of address 520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2014-07-21
    IIF 1869 - Director → ME
  • 39
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-05
    IIF 123 - Right to appoint or remove directors OE
    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
  • 40
    icon of address 4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2025-09-30
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-09-30
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 41
    icon of address Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 1884 - Right to appoint or remove directors OE
    IIF 1884 - Ownership of voting rights - 75% or more OE
    IIF 1884 - Ownership of shares – 75% or more OE
  • 42
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2011-09-13
    IIF 1838 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 874 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 2132 - Secretary → ME
  • 43
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-02-11
    IIF 1844 - Director → ME
  • 44
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2017-01-19
    IIF 1460 - Director → ME
  • 45
    icon of address Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-11
    IIF 410 - Director → ME
  • 46
    icon of address 2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-23
    IIF 1083 - Director → ME
  • 47
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1998 - Director → ME
  • 48
    icon of address F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2008-09-08
    IIF 1870 - Director → ME
  • 49
    icon of address 503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-20
    IIF 1207 - Director → ME
  • 50
    BURLAWN ESTATES LIMITED - 1987-06-25
    icon of address 464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-08
    IIF 1503 - Secretary → ME
    icon of calendar 2008-04-24 ~ 2009-02-28
    IIF 1496 - Secretary → ME
  • 51
    icon of address Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-05-23
    IIF 415 - Director → ME
  • 52
    FREEVER UK LIMITED - 2009-09-08
    icon of address 57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 418 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 1504 - Secretary → ME
  • 53
    MORGAN RANDALL (UK) LLP - 2020-06-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    icon of calendar 2007-01-23 ~ 2020-12-11
    IIF 1518 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 761 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address 100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-05-01
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 118 - Ownership of shares – 75% or more OE
  • 55
    icon of address 5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-30
    IIF 869 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-04-30
    IIF 223 - Has significant influence or control over the trustees of a trust OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 223 - Right to appoint or remove directors as a member of a firm OE
    IIF 223 - Has significant influence or control as a member of a firm OE
  • 56
    icon of address Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-23
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-06-01
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
    IIF 82 - Has significant influence or control OE
  • 57
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-01
    IIF 1796 - Director → ME
  • 58
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 1424 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 1739 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 1423 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2014-08-01
    IIF 1809 - Director → ME
    icon of calendar 2010-01-06 ~ 2013-12-20
    IIF 2033 - Secretary → ME
  • 61
    INDUS LANGUAGES LTD - 2018-12-18
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-11-09
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 299 - Ownership of shares – 75% or more OE
  • 62
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-01
    IIF 1575 - Director → ME
  • 63
    icon of address 5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2023-11-22
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-29
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2023-11-29
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-11-29
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 772 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-02-19 ~ 2021-05-01
    IIF 639 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 636 - Director → ME
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-01
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 67
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-14
    IIF 2099 - Director → ME
  • 68
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    IIF 1990 - Director → ME
  • 69
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-13
    IIF 1804 - Director → ME
  • 70
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-22 ~ 2022-03-01
    IIF 717 - Director → ME
  • 71
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2010-11-01
    IIF 1816 - Director → ME
    icon of calendar 2008-03-04 ~ 2009-11-01
    IIF 1981 - Director → ME
    icon of calendar 2008-03-04 ~ 2013-06-30
    IIF 1658 - Secretary → ME
  • 72
    icon of address 172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-03
    IIF 1599 - Director → ME
  • 73
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 1516 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 764 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 764 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    icon of address Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 75
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 76
    icon of address Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-05-29
    IIF 1036 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-05-31
    IIF 1792 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-02-10
    IIF 1843 - Director → ME
    icon of calendar 2009-01-13 ~ 2009-04-20
    IIF 1906 - Director → ME
    icon of calendar 2009-01-13 ~ 2010-05-14
    IIF 2133 - Secretary → ME
  • 78
    icon of address 21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 1432 - Right to appoint or remove directors OE
    IIF 1432 - Ownership of voting rights - 75% or more OE
    IIF 1432 - Ownership of shares – 75% or more OE
  • 79
    icon of address 49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-29
    IIF 688 - Director → ME
  • 80
    icon of address 3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-05
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 81
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    BUONGIORNO UK LIMITED - 2020-07-29
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-01
    IIF 419 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-11-01
    IIF 1498 - Secretary → ME
  • 82
    icon of address 171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-13
    IIF 1984 - Director → ME
  • 83
    icon of address 28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-07
    IIF 2106 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-07-08
    IIF 657 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-10-27
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-27
    IIF 1493 - Ownership of shares – 75% or more OE
    IIF 1493 - Ownership of voting rights - 75% or more OE
    IIF 1493 - Right to appoint or remove directors OE
  • 84
    icon of address 6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-01-02
    IIF 1343 - Director → ME
  • 85
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD - 2015-10-09
    CIRCLE BUILDINGS LTD - 2015-01-23
    icon of address 1 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2017-01-16
    IIF 726 - Director → ME
  • 86
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-10
    IIF 1734 - Director → ME
  • 87
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-10-07
    IIF 327 - Ownership of shares – 75% or more OE
  • 88
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 89
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2021-03-30
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 204 - Ownership of shares – 75% or more OE
  • 90
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-26
    IIF 746 - Director → ME
    icon of calendar 2024-06-19 ~ 2024-06-19
    IIF 1766 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-26
    IIF 1777 - Right to appoint or remove directors OE
    IIF 1777 - Ownership of voting rights - 75% or more OE
    IIF 1777 - Ownership of shares – 75% or more OE
  • 91
    FLYTXT LIMITED - 2007-06-22
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    MADEMARKS LIMITED - 2000-09-28
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 420 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 1505 - Secretary → ME
  • 92
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-17
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 93
    icon of address Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 94
    icon of address Unit 1 895 High Road, Chadwell Health, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-02-01
    IIF 1791 - Director → ME
  • 95
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF 2034 - Secretary → ME
  • 96
    icon of address 38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1032 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-09-01
    IIF 1805 - Director → ME
  • 98
    icon of address 4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 311 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 99
    icon of address 40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-08-01
    IIF 838 - Director → ME
  • 100
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 80 - Has significant influence or control OE
  • 101
    VALUSET LIMITED - 2010-07-05
    icon of address 18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-07-22
    IIF 2062 - Secretary → ME
  • 102
    icon of address Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 103
    icon of address 128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-29
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-10-23
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-31
    IIF 1664 - LLP Member → ME
  • 105
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2016-10-26 ~ 2019-12-05
    IIF 447 - Director → ME
  • 106
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 389 - Director → ME
    icon of calendar 2023-06-29 ~ 2023-06-29
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 107
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-19
    IIF 725 - Director → ME
  • 108
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-01
    IIF 1079 - Director → ME
  • 109
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    icon of address C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    IIF 1463 - Director → ME
  • 110
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 111
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ 2025-05-06
    IIF 678 - Director → ME
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 313 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2025-05-01
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 112
    icon of address 2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    icon of calendar 2004-02-17 ~ 2007-01-19
    IIF 1246 - Director → ME
  • 113
    icon of address Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-25
    IIF 1331 - Director → ME
  • 114
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-01
    IIF 998 - Director → ME
  • 115
    icon of address Flat 2 63 Cleveland Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-28
    IIF 2086 - Director → ME
  • 116
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    icon of address C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 1374 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-07-02
    IIF 1533 - Director → ME
  • 118
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    icon of address 67 Church Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2023-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-11-20
    IIF 1289 - Director → ME
    icon of calendar 2018-01-02 ~ 2020-05-15
    IIF 1282 - Director → ME
  • 119
    icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2021-04-22
    IIF 1820 - Director → ME
  • 120
    icon of address 3 Preston Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 961 - Ownership of voting rights - 75% or more OE
    IIF 961 - Ownership of shares – 75% or more OE
  • 121
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2018-10-23
    IIF 521 - Director → ME
  • 122
    icon of address Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,335 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2010-07-01
    IIF 1555 - Director → ME
  • 123
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 412 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1501 - Secretary → ME
  • 124
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 411 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1502 - Secretary → ME
  • 125
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 408 - Director → ME
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 1500 - Secretary → ME
  • 126
    icon of address Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,783 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-21
    IIF 458 - Director → ME
  • 127
    icon of address 2 Tudor Court, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-06
    IIF 672 - Director → ME
  • 128
    icon of address 35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-06-29
    IIF 2177 - Director → ME
  • 129
    JINNAH SOLICITORS LLP - 2014-01-28
    icon of address 9 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-24
    IIF 1511 - LLP Designated Member → ME
  • 130
    icon of address C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-10-27
    IIF 1542 - Director → ME
  • 131
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-17
    IIF 160 - Has significant influence or control as a member of a firm OE
  • 132
    IK ROOFING LTD - 2021-03-21
    icon of address 62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 133
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 1780 - Ownership of shares – 75% or more OE
  • 134
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2015-06-01
    IIF 647 - Director → ME
  • 135
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 470 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-04
    IIF 1534 - Director → ME
  • 136
    icon of address 10 Mitchell Grove, Scraptoft, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,228 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-05
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2022-11-05
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 1979 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 2047 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 1301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1301 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-06
    IIF 1621 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1621 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 139
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 1364 - Ownership of shares – 75% or more OE
  • 140
    FAXI LTD - 2020-10-13
    icon of address Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,238 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2014-05-23
    IIF 414 - Director → ME
  • 141
    icon of address Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,471 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 840 - Director → ME
  • 142
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-10-27 ~ 2021-09-04
    IIF 634 - Director → ME
  • 143
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-20
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 144
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2023-07-23
    IIF 668 - Director → ME
  • 145
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,700 GBP2023-11-30
    Officer
    icon of calendar 2019-05-29 ~ 2020-08-11
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-09
    IIF 1029 - Ownership of voting rights - 75% or more OE
    IIF 1029 - Ownership of shares – 75% or more OE
  • 146
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2018-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 848 - Director → ME
  • 147
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-06
    IIF 437 - Director → ME
  • 148
    icon of address Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,700 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    MA3 DRINKS LTD - 2019-04-09
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,568 GBP2021-02-28
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 457 - Director → ME
  • 150
    icon of address 170 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 566 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    icon of address 4385, 13262432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2022-01-31
    IIF 980 - Director → ME
  • 152
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1625 - Right to appoint or remove directors OE
    IIF 1625 - Ownership of voting rights - 75% or more OE
    IIF 1625 - Ownership of shares – 75% or more OE
  • 153
    icon of address 150 Muswell Hill Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -184,689 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-11-10
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-12-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 154
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-04-01
    IIF 673 - Director → ME
    icon of calendar 2015-12-19 ~ 2021-11-01
    IIF 1707 - Director → ME
  • 155
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-18
    IIF 709 - Director → ME
  • 156
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-07-25
    IIF 1846 - Director → ME
  • 157
    icon of address 4385, 11832678 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    53,829 GBP2022-02-28
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-07
    IIF 1273 - Director → ME
  • 158
    icon of address 85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-03-17
    IIF 1548 - Director → ME
  • 159
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-04-01
    IIF 925 - Has significant influence or control as a member of a firm OE
    IIF 925 - Ownership of voting rights - 75% or more OE
  • 160
    icon of address 580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 161
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644,827 GBP2024-02-28
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-18
    IIF 1685 - Director → ME
  • 162
    icon of address Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363 GBP2024-03-30
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-28
    IIF 1563 - Director → ME
  • 163
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-19
    IIF 541 - Director → ME
  • 164
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-17
    IIF 1751 - LLP Designated Member → ME
  • 165
    icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-09-18
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Has significant influence or control OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
  • 166
    icon of address Office 02,unit 39, St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 965 - Right to appoint or remove directors OE
    IIF 965 - Ownership of voting rights - 75% or more OE
    IIF 965 - Ownership of shares – 75% or more OE
  • 167
    icon of address 0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-01
    IIF 1084 - Director → ME
  • 168
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2022-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2020-02-10
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 169
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,801 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-03-10
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-03-11
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 787 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 1913 - Director → ME
  • 171
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    REFUEL STATION LTD - 2022-08-02
    icon of address Accrington Road, Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 1269 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 172
    icon of address 89 Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,227 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-06-16
    IIF 1696 - Director → ME
  • 173
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 174
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,046 GBP2018-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-01
    IIF 524 - Director → ME
  • 175
    icon of address Office 03,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 751 - Right to appoint or remove directors OE
    IIF 751 - Ownership of voting rights - 75% or more OE
    IIF 751 - Ownership of shares – 75% or more OE
  • 176
    icon of address Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 2088 - Director → ME
  • 177
    icon of address 2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-03-05
    IIF 1992 - Director → ME
  • 178
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    icon of address Grange Interlink Community Centre, Summerville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,514 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-07-01
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 354 - Has significant influence or control OE
  • 179
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2011-02-01
    IIF 866 - Director → ME
  • 180
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-01
    IIF 1793 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-01-14
    IIF 1848 - Director → ME
  • 181
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 1250 - Director → ME
  • 182
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-20
    IIF 715 - Director → ME
  • 183
    icon of address 77 Smiths Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 184
    icon of address C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 473 - Director → ME
  • 185
    icon of address 1c Merebank Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588 GBP2018-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-07-25
    IIF 503 - Director → ME
  • 186
    icon of address Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 187
    icon of address 40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 1257 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 2052 - Secretary → ME
  • 188
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 1940 - Ownership of shares – 75% or more OE
  • 189
    icon of address 47a Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-01
    IIF 1700 - Director → ME
  • 190
    icon of address 39 Stanley Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ 2024-05-04
    IIF 1087 - Director → ME
  • 191
    icon of address 357 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ 2025-10-09
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-10-09
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
  • 192
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-02
    IIF 651 - Director → ME
  • 193
    BEECHWOOD SCHOOL LTD - 2012-07-23
    icon of address Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-15 ~ 2015-03-31
    IIF 2016 - Director → ME
  • 194
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-02-29
    Officer
    icon of calendar 2022-11-03 ~ 2024-11-25
    IIF 864 - Director → ME
  • 195
    icon of address Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-16
    IIF 2158 - Director → ME
  • 196
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-02-25
    IIF 1677 - Director → ME
  • 197
    icon of address 32-33 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,547 GBP2023-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-05-08
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-08
    IIF 200 - Ownership of shares – 75% or more OE
  • 198
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 677 - Director → ME
  • 199
    icon of address 221 Felmongers, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address Office 02 Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 201
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 2090 - Director → ME
  • 202
    MADISONS FURNITURE STORE LTD - 2023-06-14
    icon of address 124 City Road, London, England
    Active Corporate
    Equity (Company account)
    135,122 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 809 - Ownership of shares – 75% or more OE
  • 203
    icon of address 170-172 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,902 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 204
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    icon of address Office 2.14 2 Angel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-13
    IIF 413 - Director → ME
  • 205
    icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
    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
  • 206
    icon of address Unit 9 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-06-30
    IIF 381 - Director → ME
  • 207
    icon of address 17 Salters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2025-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 42 - Has significant influence or control OE
  • 208
    EVER 2016 LIMITED - 2003-03-11
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    ROSSLYN SCHOOL LTD - 2019-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    icon of calendar 2018-10-23 ~ 2020-07-27
    IIF 2014 - Director → ME
  • 209
    icon of address 170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 1675 - Director → ME
  • 210
    icon of address 33 Dashwood Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,353 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2019-03-20
    IIF 2153 - Director → ME
  • 211
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-11
    IIF 1690 - Director → ME
  • 212
    icon of address 83 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,823 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2016-04-01
    IIF 839 - Director → ME
    icon of calendar 2014-06-23 ~ 2014-07-11
    IIF 1983 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-07-08
    IIF 1813 - Director → ME
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 267 - Has significant influence or control as a member of a firm OE
    IIF 267 - Has significant influence or control over the trustees of a trust OE
    IIF 267 - Has significant influence or control OE
    IIF 267 - Right to appoint or remove directors as a member of a firm OE
    IIF 267 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 213
    ANPT LIMITED - 2020-10-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2023-03-10
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 214
    WOOLTON NEWS LTD - 2008-02-12
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,280 GBP2017-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 1991 - Director → ME
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 1659 - Secretary → ME
  • 215
    icon of address 52 Vignoles Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2023-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2022-07-20
    IIF 1347 - Director → ME
    icon of calendar 2010-07-05 ~ 2010-07-29
    IIF 2157 - Director → ME
  • 216
    icon of address Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,689 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 1373 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1373 - Ownership of shares – More than 50% but less than 75% OE
  • 217
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,457 GBP2015-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2015-03-31
    IIF 1972 - Director → ME
  • 218
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-03-31
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-03-31
    IIF 270 - Has significant influence or control OE
  • 219
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-05-16
    IIF 1895 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.