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 Mohammed Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 2
  • Mr Mohammed Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 3
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 4
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 5
    • 32, Queensway, London, W2 3RX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 9
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 12
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 13
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 14
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 15
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 16
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 17
  • Mr Mohammed Ali
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 18
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 19
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 20
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 21
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 22
    • Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 23
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 26
  • Mr Mohammed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 27
  • Mr Mohammed Ali
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 28
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 31
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

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

      IIF 32
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 33
    • 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 34
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 35
  • Mr Mohammed Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 36
    • 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 37
    • 19, Lee High Road, London, SE13 5LD, England

      IIF 38
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 39
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, English Street, London, E3 4TA, England

      IIF 40
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 41
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 42
  • Mr Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 43
  • Mr Mohammed Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 46
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Smith Mews, London, E14 2DP, England

      IIF 47
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 48
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 49
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 50
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 51
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 52
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 53
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 55
    • 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 56
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 57
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 58
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 59
  • Mr. Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 60
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 61 IIF 62
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 66
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 67
    • 70, Galon Uchaf Road, Merthyr Tydfil, CF47 9SY, Wales

      IIF 68
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 69
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 70
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 71
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 72
    • 21, De Bohun Avenue, London, London, N14 4PU, United Kingdom

      IIF 73
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 74
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 75
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 76
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 77
  • Mohammed Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 78
  • Mr Mohammed Abul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 79
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 83
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 84
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 85
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
  • Mr Mohammed Arman
    British born in February 1982

    Resident in United Kingdom

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

      IIF 87
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 88
  • Mr Mohammed Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 89
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 90
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 91
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 92
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 93
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 94
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 95
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 96
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 97
    • 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 98
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 99
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 100
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 101
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 102
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 103
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stretford Road, Manchester, M41 9LG, England

      IIF 104
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 105
  • Ali, Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 106
    • 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 107
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 108
    • 32, Queensway, London, W2 3RX, England

      IIF 109
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 110
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stretford Road, Manchester, M41 9LG, England

      IIF 115
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 116
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 117
  • Mr Mohamed Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 118
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 119
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 120
    • 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 121
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 122
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 123
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 124
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 125
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 126
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fielden House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 127
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 128
    • 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 129
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 130
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 131
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 132
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 133
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 134
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 135
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 136
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 137
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 138
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 139
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 140
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 141
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 142
    • 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 143
    • 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 144 IIF 145
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 146
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Folkestone Road, London, E6 6AZ, England

      IIF 147
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 148
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 149
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 150
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 151
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 152 IIF 153
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 154
  • Ali, Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thrawl Street, London, E1 6RG, England

      IIF 155
  • Ali, Mohammed
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 156
  • Ali, Mohammed
    British businessman born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 157
  • Ali, Mohammed
    British courier driver born in May 1980

    Resident in United Kingdom

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

      IIF 158
  • Ali, Mohammed
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 159
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5AP, England

      IIF 160
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 161
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 162
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 163
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 164
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 165
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 166
  • Ali, Mohammed, Mr,
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 167
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 168
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 169
  • Ali, Mohammed, Mr.
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 170
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 171
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 172
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 173
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 174
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 175
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 176
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 177 IIF 178
  • Mr Ali Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 179
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 180
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 181
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 182
    • 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 183
    • 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 184
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 185
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 186
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 187
  • Mr Mohammed Abdul Karim
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 188
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 189
  • Mr Mohammed Ali
    Somali born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 190
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Settles Street, London, E1 1JP, England

      IIF 191
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 192
  • Mr Umor Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 193
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 194
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 195
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 196
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 197
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 198
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 199
  • Ali, Mohammed
    British community worker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Chester Road, Ilford, IG3 8PY, United Kingdom

      IIF 200
  • Ali, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 201
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Windsor Street, Milton Keynes, MK2 2LN, England

      IIF 202
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, England

      IIF 203
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 204
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 205
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 206
  • Ali, Mohammed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 207
  • Ali, Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Fowler Close, Leicester, LE4 0SG, England

      IIF 208
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Ali, Mohammed
    British born in May 1986

    Resident in United Kingdom

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

      IIF 210
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA, Wales

      IIF 211
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, Mid Glamorgan, CF47 0LX, Wales

      IIF 212
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 213
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 214
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Smith Mews, London, E14 2DP, England

      IIF 215
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 216
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 217
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 218
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 219
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 220
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 221
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 222
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 224
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 225
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 226
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 227
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 228
  • Ali, Mohammed, Mr.
    British born in May 1986

    Resident in United Kingdom

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

      IIF 229
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 230
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 231
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 232
  • Ali, Mohammed, Mr.
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 233
  • Ali, Mohammed, Mr.
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 240
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 241
  • Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 242
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 243
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 244
  • Hassan, Mohammed Arif
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 245
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 246
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 247
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 248
  • Karim, Mohammed Abdul
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 249
  • Karim, Mohammed Abdul
    British company director born in May 1980

    Resident in United Kingdom

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

      IIF 250
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 251
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 252
  • Mr Ali Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 253
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 254
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 255
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 256
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 257
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 258
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 259
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 260
  • Abul, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 261
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, High Street, London, W3 9BY, United Kingdom

      IIF 262
    • 23, Copperfield Road, Stockport, SK8 7PN

      IIF 263
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 264
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 265
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 266
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 268
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 269
  • Arman, Mohammed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 270
  • Arman, Mohammed
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 271
  • Arman, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 272
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 273
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 274
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 275
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 276
  • Basit, Mohammed Abdul
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 277
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 278
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 279
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 280
  • Dr Mohammed Aftab Khaliq
    British born in January 1981

    Resident in United Kingdom

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

      IIF 281
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 282
    • 431, Glossop Road, Sheffield, S10 2PR

      IIF 283
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 284
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 285
  • Mohammed, Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 286
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 287
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 288
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 289
    • 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 290 IIF 291 IIF 292
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 293
  • Mr Ali Mohamed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 294 IIF 295
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 296
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, United Kingdom

      IIF 297 IIF 298
  • Mr Awais Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 299
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton, Manchester, M21 0GY, United Kingdom

      IIF 300
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 301
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 302
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 303
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 304
    • 32, Queensway, London, W2 3RX, England

      IIF 305
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 306
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 307
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 308
  • Mr Mohammed Shahadat Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT

      IIF 309
    • 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 310
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 311
  • Ali, Mohammed Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 312
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 313
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 314
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 315
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 316
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 317
  • Anwar, Mohammad Khalil
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 318
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 319
  • Janmohamed, Aly
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 320
  • Malik, Mohammed Saeeb
    British born in March 1995

    Resident in United Kingdom

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

      IIF 321
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 322
  • Mohamed, Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 323
  • Mohamed, Ali
    British engineer born in June 1986

    Resident in United Kingdom

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

      IIF 324
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 325
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 326
  • Mohammed, Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 327
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 328
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 329 IIF 330
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 331
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 332
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 White Lion Street, London, N1 9PP, England

      IIF 333
  • Mr Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 334
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 335
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 336
    • 5-7, Court Street, London, E1 1DG, England

      IIF 337
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 338
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 339
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 340
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 341
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 342
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH

      IIF 343
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 344
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 345
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 346
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Oxford, OX2 0LW

      IIF 347
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 348
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 349
    • J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 350
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 351
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 352
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 353
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 354
  • Mr Mohammed Larbi Bakali
    British born in February 1986

    Resident in United Kingdom

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

      IIF 355
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 356
  • Arman, Mohammed Turaf Ali
    British web developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 357
  • Bakali, Mohammed Larbi
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 358
  • Bakali, Mohammed Larbi
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 359
  • Bakali, Mohammed Larbi
    British fast food born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, England

      IIF 360
  • Bakali, Mohammed Larbi
    British youth worker born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 361
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 362
  • Hassan, Mohammed
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 363
  • Hassan, Mohammed Haris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 364
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 365
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 366
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 367
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 368
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 369 IIF 370 IIF 371
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 372
    • 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 373
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 374
  • Lalji, Mohamed
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 379
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 380
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 381
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 382
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 383
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 384
    • Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 385 IIF 386
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 387
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 388
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 389
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 400 IIF 401
    • 133a, New Road, London, E1 1HJ, England

      IIF 402
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Park Village East, London, NW1 3DL, England

      IIF 403
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 404
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 405
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 406
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 407
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 408
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 409
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 410
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 411
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 412 IIF 413
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 414
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 415 IIF 416
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 417
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 418
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 419
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 420
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 421
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 422
    • The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 423
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 424
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 427 IIF 428
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 429
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 430
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 431
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 432
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 433
  • Ali Obe, Mohammed, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 434
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 435
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 436
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 437
    • Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 438 IIF 439
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 440
    • Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 441
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 442
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 443
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 444
  • Alterawi, Mohammed
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 445
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 446 IIF 447
  • Alterawi, Mohammed, Dr.
    British born in October 1978

    Resident in United Kingdom

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

      IIF 448
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 449
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 450
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 451
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 452
  • Mohammed, Arif
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 453
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 454
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 455 IIF 456
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 457
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 458
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 459
  • Mohammed, Maqsood Ali
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 460
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, United Kingdom

      IIF 461
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 462
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 463 IIF 464
    • 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 465
    • 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 466
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179a, Cannon Street Road, London, E1 2LX, England

      IIF 467
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 468
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 469
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 470
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 471
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 472
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Smithville, Riddlesden, Keighley, BD21 4EX, England

      IIF 473
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 474
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 475
  • Ali, Mohammed Mazhar
    Indian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 476
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 477
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 478
  • Anwar, Khalil
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Knightsbridge, London, London, London, SW1X 7LY, England

      IIF 479
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 480
  • Anwar, Khalil
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X7LY, United Kingdom

      IIF 481
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 482 IIF 483
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 484
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 485
  • Khalil, Awais
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 486
  • Khalil, Awais
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton Cum Hardy, Manchester, M21 0GY, United Kingdom

      IIF 487
    • 802, 1deansgate, Manchester, M3 1AZ, England

      IIF 488
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 489
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 490
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 491
    • 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 492
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 493 IIF 494
  • Mohammed, Ali Kadim
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 495
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Church Lane, Uxbridge, UB8 2XD, England

      IIF 496
  • Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

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

      IIF 497
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 498
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 499
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 500
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 501
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 502
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 503
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 504
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 505 IIF 506 IIF 507
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 638, Long Cross, Bristol, BS11 0TT, England

      IIF 508
    • Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 509
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 510
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 511
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 512
  • Uddin, Md Mohi
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 513
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 514
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 515
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 516
    • Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 517 IIF 518
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 519
  • Ali, Mohamed
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 520
  • Ali, Mohamed
    Dutch company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 521
  • Ali, Mohamed
    Dutch labourer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 522
  • Ali, Mohammad Sufi
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Gauntlett Court, Wembley, HA0 2PH

      IIF 523
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 524
    • 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 525
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 1981

    Resident in United Kingdom

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

      IIF 526
  • Mohamed, Basma
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Basma
    British businesswoman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Mallinson Road, Battersea, London, SW11 1BP, England

      IIF 529
  • Mohamed, Ibrahim Ali
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 530
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 531
  • Miss Basma Mohamed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, Unit 73, Earls Court Road, London, SW5 9FE

      IIF 532
    • 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 533 IIF 534
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 535 IIF 536
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 537
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 538
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 - 11, High Street, London, W3 6NG

      IIF 539
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 540
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

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

      IIF 541
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 542
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 543
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 544
    • 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 545
  • Uddin, Md
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 546
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 549
  • Ali, Mohammed
    Somali director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 550
  • Ali, Mohammed Ismail
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 551
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 552
  • Ali, Mohammed Sheikh Shamim
    British born in January 1981

    Resident in United Kingdom

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

      IIF 553 IIF 554
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 555
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 556
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 557
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 558
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 559
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 560
  • Mohammed, Ali
    Indian it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Browning Road, London, E12 6NU, England

      IIF 561
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 562
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 563
  • Mohammad Sufi Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Gauntlett Court, Wembley, HA0 2PH

      IIF 564
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in United Kingdom

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

      IIF 565
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 566
    • 124, City Road, London, EC1V 2NX, England

      IIF 567
  • Mr Md Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 568
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 569
    • 133, New Road, London, E1 1HJ, England

      IIF 570
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 571
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 572
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 573
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 574
  • Mr Mohammed Ali
    Iraqi born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 575
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 576
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 577
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 578
  • Salah, Ibrahim Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 579
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 580
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 581
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 582
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 583
    • Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 584
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 585
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 586
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 587
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 588
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Edgeworth Drive, Fallowfield, Manchester, M14 6RU, United Kingdom

      IIF 589
  • Mohamed, Ali
    Bahraini company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lomond Close, Wembley, London, HA0 4HB, England

      IIF 590
  • Mohamed, Ali
    Bahraini director born in June 1986

    Resident in United Kingdom

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

      IIF 591
    • 27, High Street, London, E15 2QB, United Kingdom

      IIF 592
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 593
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 594 IIF 595
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 596
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 597
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 598
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 599
    • 133, New Road, London, E1 1HJ, England

      IIF 600
    • 46, Settles Street, London, E1 1JP, England

      IIF 601
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 602
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 603
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 604
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 605
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 606
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 607
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 608
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 609
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 610
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 611
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 612
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 613
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 614
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 615
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 616
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 617
  • Ali, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 618
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 620
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 621
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 622
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 623
  • Mohamed, Ali
    born in June 1986

    Resident in United Kingdom

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

      IIF 624
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 625
  • Mr Anowarul Islam
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wentworth Mews, London, E3 4UA, United Kingdom

      IIF 626
  • Mr Asad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 627
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 628
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 629
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 630
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 631 IIF 632
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brady Street, London, E1 5DG, England

      IIF 633
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 634
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 635
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 636
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 637
    • 279, Whitechapel Road, London, E1 1BY

      IIF 638
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 639
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 640 IIF 641 IIF 642
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 644
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 645
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 646
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 647
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 648
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 649
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 650
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 651
  • Mr Mohammed Limon Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 652
    • 113 Romford Road, London, E15 4LY, England

      IIF 653 IIF 654
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 655
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 656
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 657
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 658
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 659
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 660
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 661
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 662
    • Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 663
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 664
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 665
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 666
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 667
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 668
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 669
  • Ali, Mohammed
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 670
    • 5-7, Court Street, London, E1 1DG, England

      IIF 671
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 672
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 673
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 674
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 675
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 676
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 677
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 678
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 679
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 680
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 681
  • Ali, Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 682
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 683
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 684
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 685
    • 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 686
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 687
    • 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 688
    • 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 689
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 690
  • Ali, Mohammed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 691
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 692
  • Ali, Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 693
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 694
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 695
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 696
  • Ali, Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 701
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 702
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 703
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 704
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 705
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 706
  • Anwar, Khalil, Mohammad
    British born in January 1985

    Resident in United Kingdom

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

      IIF 707
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 708
    • 568, Romford Road, London, E12 5AF, England

      IIF 709
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 710
  • Miah, Mohammed Abul
    British business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 859, Romford Road, London, E12 5JY, England

      IIF 711
  • Miah, Mohammed Abul
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 712
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 713
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 714
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 715
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 716
    • 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 717
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 718 IIF 719
    • 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 720
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 721
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 722
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 723
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 724 IIF 725
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 726
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 727
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 728
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 729
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 730
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 731 IIF 732
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 733 IIF 734
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 735
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 736
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 737
    • 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 738
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 739 IIF 740
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 741
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 742
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 743
  • Mr Mohammed Ali
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 744
    • 90-96, High Street North, London, E6 2HT, England

      IIF 745
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 746
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 747
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 748
  • Mr Mohammed Yasser Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 859, Romford Road, London, E12 5JY, England

      IIF 753
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 754
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 755
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 756
  • Ali, Mohammad
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 757
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 758
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 763
    • 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 764
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 768
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 769
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 770
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 771
    • 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 772
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 773
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 774
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 775
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 776
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 777
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 778
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 779
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 780
    • 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 781
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 782
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 783
  • Ali, Mohammed
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 784
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 785
    • 133a, New Road, London, E1 1HJ, England

      IIF 786
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 787
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 788 IIF 789
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 790
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 791
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 794
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 795
  • Ali, Mohammed
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 796
  • Ali, Mohammed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 797
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 798
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 799
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 800
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 801
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 802
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 803
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 804 IIF 805
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 806
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 807
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 808
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 809
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 810
  • Ali, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 811
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 812
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 813
  • Ali, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 814
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154 Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 815
  • Ali, Mohammed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 816
  • Ali, Mohammed
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 817
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 818
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 819
    • 15, Wager Street, London, E3 4JD, England

      IIF 820
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 821
    • 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 822
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 823 IIF 824
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 825
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 826
  • Ali, Mohammed
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 827
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Forest Road, Romford, RM7 8DT, England

      IIF 828
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 829
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 830
    • 46, Settles Street, London, E1 1JP, England

      IIF 831
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 832
    • 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 833
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 834
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 835
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 836
    • 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 837
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 838
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 839
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 840
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 841
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 842
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 843 IIF 844
    • West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 845
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 846
    • Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 847
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 848
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 849
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 850
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 851
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 852
  • Matin, Md Abdul
    Bangladeshi service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, High Street, Milton Keynes, MK17 8RF, United Kingdom

      IIF 853
  • Mohammed, Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 854
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 855
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 856
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 857
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 858
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 859 IIF 860 IIF 861
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 862
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 863
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 864
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 865
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 866 IIF 867 IIF 868
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 870
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 871 IIF 872 IIF 873
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 874
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 875 IIF 876
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 877
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 878
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 879
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 880
  • Mr Jihad Ali Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, Wales, SA1 4JS, Wales

      IIF 881
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 882
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 883
  • Mr Md Anowarul Islam
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Arthur Horsley Walk, London, E7 9BD, United Kingdom

      IIF 884
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 885 IIF 886
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 887
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 888
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 889
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 890
    • 101, Commercial Road, London, E1 1RD, England

      IIF 891
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rectory Road, London, E12 6JA, England

      IIF 892
  • Mr Mohammed Ali Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 893
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 894 IIF 895 IIF 896
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 897
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 898 IIF 899
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 900
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 901
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 902
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 903
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 904
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 905
    • Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 906
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 907
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 908
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 909
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 910
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 911
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 912
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 913
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 914
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 915
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 916
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 917 IIF 918
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 919
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 920 IIF 921
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 922
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 923
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 924
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 925
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 926
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 927
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 928
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 929
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 930
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 931
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 932
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 933
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 934
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 935
    • 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 936
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 937
    • 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 938
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 939
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 940 IIF 941
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 942
    • 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 943
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 944 IIF 945 IIF 946
    • 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 947
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 948
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 949
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 950
    • 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 951
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 952
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 953
    • 113 Romford Road, London, E15 4LY, England

      IIF 954
    • 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 955
    • Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 956
  • Ali, Mohammed Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 957
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 958
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 959
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 960
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 961
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 962
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 963
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 964
  • Asif, Mohammed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 965
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 966
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 967
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 968
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 969
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 970
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 971
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 972
  • Hassan, Mohammed Arif
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 973
  • Islam, Anowarul
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wentworth Mews, London, E3 4UA, United Kingdom

      IIF 974
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 991
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 992
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 993
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 994
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 995
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 996 IIF 997 IIF 998
  • Mr Mohamed Ibrahim Ali
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 1001
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 1002 IIF 1003
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 1004
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1005
  • Mr Mohammed Abdul Kaiyum
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 1006
  • Mr Mohammed Shafkat Ali
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road Motor Services Ltd, Morris Terrace, Ferndale, CF43 4ST, Wales

      IIF 1007 IIF 1008
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 1009
    • 162, Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 1010
  • Mr Umor Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 1011
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 1012
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 1013
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1014
    • 3/4, High Street, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1015
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1016 IIF 1017
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 1018
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 1019
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 1020
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1021
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1022
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 1023
    • Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 1024
  • Ali, Asad
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 290, Elgin Avenue, London, W9 1JS, England

      IIF 1025
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 1026
  • Ali, Jihad Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 1027
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 1028
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 1029
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1030
  • Ali, Mohammed
    British director born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 1031
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 1034
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 1035
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 1036
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1037 IIF 1038
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1039
  • Ali, Mohammed Geufaar
    British general manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 1040
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 1041
    • Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 1042
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 1046
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 1047
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1048 IIF 1049
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 1050
  • Islam, Md Anowarul
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Arthur Horsley Walk, London, E7 9BD, United Kingdom

      IIF 1051
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 1052
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 1053
  • Mohamed, Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 1059
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 1060
  • Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 1063
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1064
  • Mr Md Golam Aminul Mahbub Bhuiyan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Premier Avenue, Grays, RM16 2SD, United Kingdom

      IIF 1065
    • 1a, Fourth Avenue, London, E12 6DB, United Kingdom

      IIF 1066
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1067
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1070
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1071
  • Mr Mohammed Jahangeer Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 1072 IIF 1073
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1074
  • Mr Mohammed Mazhar Ali
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, England

      IIF 1075
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 1076
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1077
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 1078
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1079
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1080
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1081 IIF 1082
    • 11, High Street, London, W3 6NG, England

      IIF 1083
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 1084
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 1085
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 1086
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 1087
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 1088
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

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

      IIF 1089
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 1090
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 1091
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 1092
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 1095
  • Ali, Mohammed
    British councillor born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 1096
  • Ali, Mohammed
    British y/health promotion officer born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 1097
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 505 Commercial Road, London, E1 0HQ, England

      IIF 1098
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1099
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 1100
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 1101
  • Ali, Mohammed
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1102
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1103 IIF 1104 IIF 1105
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 1106
    • 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 1107
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 1108
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Alswaidan, Mohammed
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 1111
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1112
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 1113
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 1114
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 1115
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 1116
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 1117
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 1118
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 1119
  • Abdihachin Mohamed Abdullahi
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 , All Saints Gardens, All Saints Road, Bristol, Somerset, BS8 2JD, United Kingdom

      IIF 1120
  • Bhuiyan, Md Golam Aminul Mahbub
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Simply Accounting, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 1121
  • Bhuiyan, Md Golam Aminul Mahbub
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Premier Avenue, Grays, RM16 2SD, United Kingdom

      IIF 1122
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1123
  • Bhuiyan, Md Golam Aminul Mahbub
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Fourth Avenue, London, E12 6DB, United Kingdom

      IIF 1124
    • 54 Greenfield Road, 2nd Floor, London, E1 1EJ, United Kingdom

      IIF 1125
  • Mohammed, Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1126
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 1127
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1128 IIF 1129 IIF 1130
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 1131
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1132 IIF 1133 IIF 1134
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 1136
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 1137
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 1138
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 1139
    • 23, Forties Crescent, Glasgow, G46 8JS

      IIF 1140
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 1141 IIF 1142 IIF 1143
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 1144 IIF 1145
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1146 IIF 1147
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 1148
    • 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 1149
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1150 IIF 1151
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1152
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1153
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1154
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 1155
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 1156
    • 5, Union Street, Manchester, M12 4JD, England

      IIF 1157
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 1158
    • 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 1159
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 1160
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 1161
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 1162
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 1163
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1164
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1165
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 1196
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1197 IIF 1198
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 1199
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 1200 IIF 1201
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 1202
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 1203
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 1204
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 1205 IIF 1206
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1207 IIF 1208
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 1209
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1210
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1211 IIF 1212
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 1213
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1214
    • 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 1215
    • 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 1216
    • 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 1217
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1218
  • Mohammed Burhan Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 352, Wanstead Park Road, Ilford, IG1 3TY, England

      IIF 1219
    • 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 1220 IIF 1221
  • Mr Ali Yawar Naushad Ali
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 340c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1222
    • Flat 358c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1223
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 1224
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1225
  • Mr Mohammed Mazhar Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, England

      IIF 1226
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1227
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 1228
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 1229
    • 124, City Road, London, EC1V 2NX, England

      IIF 1230
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 1231
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 1232
  • Ali, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1233
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1234
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1235
    • 133, New Road, London, E1 1HJ, England

      IIF 1236
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1237
  • Ali, Md Moklis
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1238
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1239
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 1240
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133a, New Road, London, E1 1HJ, England

      IIF 1241
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 1242
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1243
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 1244
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 1245
  • Ali, Mohammed
    Iraqi company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 1246
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 1247
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 1248
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 1249
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 1250
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 1251 IIF 1252
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 1253
  • Lalji, Mohamed Nuralli
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 1256
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 1257
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 1258
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1259
  • Mohammed, Arif
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1266
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1267
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 1268
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 1269
  • Mohammed, Maqsood Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 1270
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 1273
  • Mr Ikram Ali
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 172, Commercial Road, London, E1 2JY, United Kingdom

      IIF 1274
  • Mr Mohamed Nuralli Lalji
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Abul Miah
    Bangladeshi born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1283
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 1284
    • 238, Graham Road, London, E8 1BP, United Kingdom

      IIF 1285
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 1286 IIF 1287
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 1288
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 1289
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 1290
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 1293
  • Uddin, Md
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1294
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 1295
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 1296
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 1297
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 1298
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 1299
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 1300
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 1301
  • Ali, Jihad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 1302
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 1303 IIF 1304
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 1305
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 1306
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 1307
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 1308
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 1309
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 1310
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1311
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 1312
  • Ali, Mohammed, Dr
    British

    Registered addresses and corresponding companies
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 1313
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 1314
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 1315
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 1316
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 1317
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1318
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1319
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 1320
  • Mr Mohamed Al-amin Al-hadi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Water Lane, London, E15 4NL, England

      IIF 1321
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 1322
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 1323
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 1324
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 1325
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

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

      IIF 1326
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 1327
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 1328
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 1329
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 1330
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 1331
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1332
  • Ali, Mohammed Mazhar
    Indian company director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, England

      IIF 1333
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1334
  • Lalji, Mohamed Nurali
    British company director born in February 1951

    Registered addresses and corresponding companies
    • 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 1335
  • Lalji, Mohamed Nurali
    British hotelier born in February 1951

    Registered addresses and corresponding companies
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brady Street, London, E1 5DG, United Kingdom

      IIF 1338
    • 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 1339
    • 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 1340
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1341
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1342
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1345
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1346
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1347
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 1348
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1349
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 1350
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1351
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1352
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1353 IIF 1354 IIF 1355
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 1356
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in Bahrain

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

      IIF 1357
  • Mr Hussain Mohammed Al Najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, England

      IIF 1358
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Abdulkadir Isse
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Portchester Road, Portsmouth, PO2 7JA, England

      IIF 1366
  • Mr Mohamed Ibrahim Ali
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 1367
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • Post Box No. 29193, Dubai, Uae

      IIF 1368
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 29, Burnside, St. Albans, AL1 5RS, England

      IIF 1369
  • Ali, Mohammed
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90-96, High Street North, London, E6 2HT, England

      IIF 1370
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 1371
  • Asim, Syed Mohammad Ali
    British business man

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1372
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 1373
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, England

      IIF 1374
    • Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 1375
  • Hassan, Mohammed Haris
    British

    Registered addresses and corresponding companies
  • Mr Md Jamal Uddin
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1378
    • Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1379
    • Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1380
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 1390
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Ali Yawar Naushad
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 340c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1395
    • Flat 358c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1396
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 1397
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1398
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 1399
  • Ali, Mohamed Ibrahim
    Egyptian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 1400
  • Ali, Mohammed Hussain

    Registered addresses and corresponding companies
    • 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 1401
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1402
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1403
  • Ali, Umor
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 1404
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 1405
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 1406
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 1407
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1408
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1409
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1410
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1411
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 1412
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 1413
  • Arman, Mohammed
    Bangladeshi none born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1414
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1415
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 1416
    • 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 1417
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1418
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1419
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 1420 IIF 1421 IIF 1422
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 1423 IIF 1424 IIF 1425
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 1426
  • Mohammed, Ali
    Indian director born in February 1980

    Registered addresses and corresponding companies
    • 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1427
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 1428
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1437
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 1438 IIF 1439
    • 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 1440
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1441
  • Saghir, Malik Mohammed Arslan
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 1442
    • 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 1443
  • Saghir, Malik Mohammed Arslan
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 1444
    • 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 1445
  • Saghir, Malik Mohammed Arslan
    British motor trade born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bentham Avenue, Woking, Surrey, GU21 5LF, United Kingdom

      IIF 1446
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1447
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 1448
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1449
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1450
  • Alzain, Talal Ali
    Bahraini investment banker born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 1451
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 1452
    • 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 1453
  • Isse, Mohamed Abdulkadir
    Dutch director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Portchester Road, Portsmouth, PO2 7JA, England

      IIF 1454
  • Mr Mohammed Jahangir Ahmed Ali
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1455 IIF 1456
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 1457
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1458
    • T206 Titan House, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1459
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1460
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1461
  • Saghir, Mailk Mohammad Arslan
    British documenr service born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bentham Avenue, Woking, Surrey, GU21 5LF, England

      IIF 1462
  • Al Zain, Abdulla
    Bahraini managing director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

      IIF 1463 IIF 1464
  • Al Zain, Talal Ali
    Bahraini investment banker born in November 1960

    Registered addresses and corresponding companies
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 1465
  • Mazhar Ali, Mohammed
    Indian chairman/ director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, England

      IIF 1466
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1467
  • Mohammed, Asif
    born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1470
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1471
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1472
  • Mr Akmol Hussain
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1476
  • Mr Md Mohi Uddin
    Bangladeshi born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1477
  • Mr Mohammed Khalifa Hamran Al Umairi
    Omani born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, 132, Oman

      IIF 1478
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Registered addresses and corresponding companies
    • 11 High Street, 11 High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1479
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 1480
  • Rubie, Mohammed Ali

    Registered addresses and corresponding companies
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 1481
  • Abdullahi, Abdihachin Mohamed
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 , All Saints Gardens, All Saints Road, Bristol, Somerset, BS8 2JD, United Kingdom

      IIF 1482
  • Abul, Hamad Abdulla
    Bahraini chairman zenj group born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, New Road, London, E1 1HH, England

      IIF 1484
    • 95a, New Road, London, E1 1HH, England

      IIF 1485
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1486
    • 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1487
    • 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 1488
  • Ali, Md Moshahid
    Bangladeshi editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 1489
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1494 IIF 1495
    • S12, Forgeside House, Cardiff, CF24 5FA, Wales

      IIF 1496
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 1497
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1498
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1499
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1500 IIF 1501
  • Ali, Mohammed, Dr

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 1502
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1503
  • Janmohamed, Aly Hassanali Moleaina

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1504
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 1505
  • Md Akmol Hussain
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 1506
    • Flat 1, 2 Kings Arms Court, London, E1 1AR, England

      IIF 1507
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 1508
  • Abdulla, Hameed, Dr
    Bahraini consultant born in July 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • No 5, 11, Main Street, Campbeltown, PA28 6AD, United Kingdom

      IIF 1509
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan

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

      IIF 1510
  • Ali, Ikram
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Astra House, Alfred St, London, E3 2BA, England

      IIF 1511
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 1512
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 1513
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1514
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 1515
    • 189, Cannon Street Road, London, E1 2LX, England

      IIF 1516
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1517 IIF 1518
    • 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 1519
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 1520
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1521
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 1522
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1523
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1524
    • 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1525
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257, Whitechapel Road, London, E1 1DB, England

      IIF 1526
  • Hussain, Akmol
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Md Akmol
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1532
  • Mohamed, Amir
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1533
  • Mohamed, Ibrahim Ali
    Somali supervisor born in February 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • Flat 6 54-58 Harting, Hartington Road, Toxteth, Liverpool, L8 0SQ, United Kingdom

      IIF 1534
  • Mohammed, Ramiza
    born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1535
  • Uddin, Md Eklas
    Bangladeshi born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1536
  • Uddin, Md Eklas
    Bangladeshi businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1537
  • Uddin, Md Eklas
    Bangladeshi director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1538
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1539
    • Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1540
    • Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1541
  • Uddin, Md Mohi
    Bangladeshi director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1542
  • Abdulla Alzain, Abdulla Jehad
    Bahraini born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221-223, Wimbledon Park Road, London, SW18 5RH, United Kingdom

      IIF 1543
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1544
  • Ali, Amal Mohamoud Ahmed

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

      IIF 1545
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1546
  • Ali, Mohamed

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

      IIF 1547
    • 265, Uxbridge Road, London, W12 9DS, England

      IIF 1548
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 1549
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 1550
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1551
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1552
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1553
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 1554
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 1555
  • Abdulrahman Hamed Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1556
  • Hamad Abdulla Abul
    Bahraini born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Po Box 236, Manama, Bahrain, Bahrain

      IIF 1557
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1558
  • Mohammed, Ramiza
    Scottish

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1559
  • Al Umairi, Mohammed Khalifa Hamran
    Omani coo born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1560
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1564
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1565
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1566
  • Al-najafi, Hussain Mohammed, Mr.
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed, Mr.
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1575
  • Al-najafi, Hussain Mohammed, Mr.
    British director and company secretary born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1576
  • Alabi, Mihammed Babatunde Bello
    British none born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 114-116, Newmarket Road, Cambridge, Cambridgeshire, CB5 8HE

      IIF 1577
  • Abdulrahman Hamid Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1578
  • Janmohamed, Aly Hassanali Moleaina
    British

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1579
  • Janmohamed, Aly Hassanali Moleaina
    British company director

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1580
  • Lalji, Mohammed

    Registered addresses and corresponding companies
    • 17 Whitby Road, Harrow, Middlesex, Middlesex, HA2 8LJ

      IIF 1581
  • Mohamed Ali, Mohamed Ahmed
    Sudanese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 -65, Camden High Street, London, NW1 7JL, England

      IIF 1582
  • Mohamed, Ali

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 1583 IIF 1584
    • 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 1585
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1586 IIF 1587
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 1588
    • 204 Mansel Road, Small Heath, Birmingham, B10 9NL

      IIF 1589
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 1590
  • Mr Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1PP, England

      IIF 1591
  • Anwar, Khalil, Mohammad

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

      IIF 1592
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1593
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1594
  • Ismail, Mohammed Alaaeldeen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1595
  • Khalil, Awais

    Registered addresses and corresponding companies
    • 802, 1 Deansgate, Manchester, M3 1AZ, England

      IIF 1596
  • Lalji, Mohamed

    Registered addresses and corresponding companies
    • 30 Westfields Drive, Kenton, Harrow, Middlesex, HA3 9EQ

      IIF 1597
  • Mohammed, Hassan

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1598
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1599
  • Mohammed, Ismail, Mr.
    Indian it consultant born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Cornhill Terrace, Aberdeen, AB16 5EW, Scotland

      IIF 1600
  • Mr Mohamed Ibrahim Abdelrazek Ahmed Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 1601
  • Mr Mohammed Alaaeldeen Zaghloul Ismail
    Egyptian born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1602
  • Mr Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 4 Woodpecker Close, Cobham, Surrey, KT11 2NT, United Kingdom

      IIF 1603
  • Ali, Md

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1604
  • Dr Hameed Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5004, Road 921, Isa Town, 809, Bahrain

      IIF 1605
  • Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Registered addresses and corresponding companies
    • House 1684, Road 3339, Riffa/buhair 0933, Southern Governorate, Bahrain

      IIF 1606
  • Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 1607
  • Uddin, Md Eklas

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1608
  • Ali, Amal

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

      IIF 1609
  • Alzain, Talal Ali Abdullah
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 1610
  • Ismail, Mohammed Alaa El Deen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 46, Nefertiti Street, El Minya, 61111, Egypt

      IIF 1611
    • 9, 6th October Street, El Minya, 61111, Egypt

      IIF 1612
    • Egbds, 46 Nefertiti St., El Minya, 61111, Egypt

      IIF 1613
    • Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, 61111, Egypt

      IIF 1614
    • Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, El Minya, 61111, Egypt

      IIF 1615 IIF 1616
  • Ali, Mohamed Ibrahim Abdelrazek Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 1617
  • Alzayani, Abdulrahman Hamid
    Bahraini shareholder's representative born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1618
  • Bahman, Hameed Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5004, Road 921, Isa Town, 809, Bahrain

      IIF 1619
  • Alzain, Abdulla Jehad Abdulla
    Bahraini born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Rawlinson & Hunter, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

      IIF 1620
    • 119, High Street, Newmarket, CB8 9AE, England

      IIF 1621
  • Alzain, Abdulla Jehad Abdulla
    Bahraini board member born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 2355, Road 3438, Al Shamali, Southern Governorate, Riffa, 0934, Bahrain

      IIF 1622
  • Alzain, Abdulla Jehad Abdulla
    Bahraini none born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 1623
  • Aly Hassanali Moleaina Janmohamed
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 1661
  • Janmohamed, Aly Hassanali Moleaina
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1664
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 1665 IIF 1666
    • 64 Wolsey Road, Northwood, HA6 2EH, United Kingdom

      IIF 1667
  • Janmohamed, Aly Hassanali Moleaina
    British fast food catering born in November 1957

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1668
  • Al-yamani, Tareq Ali Mohammed
    Yemeni born in January 1988

    Resident in Saudi Arabia

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

      IIF 1669
  • Abdulrahman Hamed Rashad Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 1670
  • Dr Hameed Haji Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1671
  • Alswaidan, Mohammed Waleed, Dr
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10 Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1672
  • Mohamed, Mohamed Abdulredha Abdulaziz Naser
    born in October 1982

    Resident in Bahrain

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

      IIF 1673
  • Bahman, Hameed Haji Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1674
  • Mr Mohammed Waleed Abdullatif Alswaidan
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1675
    • 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1676
  • Almoayed, Abdulla Tawfeeq Abdulrahman
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, PL7 4QG, England

      IIF 1677
  • Alswaidan, Mohammed Waleed Abdullatif
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1678
    • C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1679
  • Alzayani, Abdulrahman Hamed A. Rahman
    Bahraini, managing officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571, Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1680
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 1681
  • Mr Mohamed Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in October 1982

    Resident in Bahrain

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

      IIF 1682
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, PL7 4QG, England

      IIF 1683
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan
    Bahraini director born in June 1985

    Resident in Bahrain

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

      IIF 1684
  • Alzayani, Rashed Hamed Rashed Abdulrahman
    Bahraini director born in May 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 1685
  • Mohamed, Abdulaziz Abdulredha Abdulaziz Naser
    born in March 1984

    Resident in Bahrain

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

      IIF 1686
  • Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70 Settles Street, Flat C, London, London, E1 1JP, England

      IIF 1687
  • Alsulaiman, Abdullah Asaad Abdullah
    Saudi Arabian owner born in September 1982

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Omar Ahmed Abdulrahim Mohamed Abdulla Zainal
    Bahraini born in December 1994

    Resident in Bahrain

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

      IIF 1689
  • Alanjari, Abdulaziz Mohammad Abdulrazzaq Ahmed
    Kuwaiti company director born in February 1980

    Resident in Kuwait

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

      IIF 1690
  • Mohamed Abdulla Ebrahim Abdulla Hasan Alabd
    Bahraini born in June 1985

    Resident in Bahrain

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

      IIF 1691
  • Almoayed, Abdulla Tawfeeq Abdulrahman, Mr.
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 1692
  • Zainal, Omar Ahmed Abdulrahim Mohamed Abdulla
    Bahraini student born in December 1994

    Resident in Bahrain

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

      IIF 1693
  • Mr Abdulaziz Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in March 1984

    Resident in Bahrain

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

      IIF 1694
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman
    Bahraini chief executive officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 1695
  • Mr Abdulrahman Hamed Rashed Abdulrahman Rahman Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 1696
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman Rahman
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 1697
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1698
  • 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351 Mohamed Elsaeid Mohamed Elmoursi
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1699
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1700
child relation
Offspring entities and appointments
Active 674
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 2
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 1273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1273 - Right to appoint or remove directorsOE
  • 3
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 4
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 205 - Director → ME
  • 5
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 1560 - Director → ME
    2023-01-13 ~ dissolved
    IIF 1544 - Secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
  • 9
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    2015-01-23 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 633 - Has significant influence or controlOE
  • 10
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,521 GBP2025-02-28
    Officer
    2018-02-26 ~ now
    IIF 1697 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Ownership of shares – 75% or moreOE
    IIF 1696 - Right to appoint or remove directorsOE
  • 11
    108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2023-03-02 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 12
    265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 151 - Director → ME
  • 13
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 940 - Director → ME
  • 14
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 825 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    24 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 1397 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 882 - Right to appoint or remove directorsOE
  • 16
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 1165 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 877 - Has significant influence or controlOE
  • 18
    225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
  • 19
    Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF 1685 - Managing Officer → ME
    IIF 1695 - Managing Officer → ME
  • 20
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 228 - Director → ME
  • 21
    211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 991 - Ownership of shares – 75% or moreOE
  • 22
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 24
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 798 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 25
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    2020-05-31 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
  • 26
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 854 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    2017-01-05 ~ now
    IIF 131 - Director → ME
  • 28
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 1287 - Ownership of shares – 75% or moreOE
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
  • 29
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
  • 32
    Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 1542 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 1477 - Has significant influence or controlOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 1452 - Director → ME
  • 34
    11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 1571 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1389 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of shares – 75% or moreOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
  • 36
    297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 1340 - Director → ME
  • 37
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2025-03-31
    Officer
    2010-01-29 ~ now
    IIF 376 - Director → ME
    2016-05-10 ~ now
    IIF 1057 - Director → ME
    2016-02-29 ~ now
    IIF 1583 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1276 - Right to appoint or remove directorsOE
  • 38
    58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 39
    22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 220 - Director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 41
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 152 - Director → ME
  • 42
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 43
    15 Styles Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 44
    20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    2009-04-08 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
  • 45
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    2014-01-31 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 691 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 759 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 48
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 49
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 50
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 541 - Right to appoint or remove directors as a member of a firmOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 541 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 541 - Ownership of shares – More than 50% but less than 75%OE
    IIF 541 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 541 - Has significant influence or control as a member of a firmOE
    IIF 541 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 51
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 1672 - Director → ME
  • 52
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-08-01 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 53
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    2025-08-19 ~ now
    IIF 800 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2009-03-10 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1321 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 55
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 56
    35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 148 - Director → ME
    2024-04-25 ~ now
    IIF 1520 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    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
  • 57
    Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 757 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1690 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 823 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 61
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Person with significant control
    2016-04-06 ~ now
    IIF 1556 - Has significant influence or controlOE
  • 62
    15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619 GBP2024-12-31
    Officer
    2021-04-12 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 613 - Has significant influence or control as a member of a firmOE
    IIF 613 - Has significant influence or controlOE
    IIF 613 - Has significant influence or control over the trustees of a trustOE
  • 64
    BIMILLAH & CO LIMITED - 2023-09-10
    Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 1540 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
  • 65
    122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 911 - Director → ME
  • 66
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 459 - Director → ME
  • 68
    5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 69
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,751 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 461 - Right to appoint or remove directorsOE
  • 71
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2024-07-31
    Officer
    2019-04-03 ~ now
    IIF 797 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 409 - Has significant influence or controlOE
  • 72
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 73
    Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 1269 - Director → ME
  • 74
    Holly Cottage, Water Lane, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 1333 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 1226 - Has significant influence or controlOE
  • 75
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 76
    Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 165 - Director → ME
  • 77
    Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 966 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 78
    AUTPRO MOT SERVICES LTD - 2021-06-17
    Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    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
  • 79
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,361 GBP2022-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 80
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,139 GBP2024-09-30
    Officer
    2022-09-08 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 895 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    138 Queensferry Road, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,473 GBP2024-08-31
    Officer
    2019-08-15 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 887 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 887 - Right to appoint or remove directorsOE
  • 82
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 890 - Has significant influence or controlOE
  • 83
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-29 ~ dissolved
    IIF 1464 - Director → ME
  • 84
    39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,814 GBP2024-08-31
    Officer
    2008-08-11 ~ now
    IIF 672 - Director → ME
  • 85
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,504 GBP2018-10-31
    Officer
    2018-07-18 ~ now
    IIF 364 - Director → ME
  • 86
    Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 374 - Director → ME
    2015-12-08 ~ dissolved
    IIF 1593 - Secretary → ME
  • 87
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-21 ~ now
    IIF 760 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 88
    16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 180 - Has significant influence or controlOE
  • 89
    16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 179 - Has significant influence or control over the trustees of a trustOE
  • 90
    JD UK ENTERPRISE LIMITED - 2011-02-25
    606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,361 GBP2023-08-31
    Officer
    2025-01-30 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
  • 91
    Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-05-31
    Officer
    2022-10-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 92
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-13 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 69 - Has significant influence or controlOE
  • 93
    Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2023-10-31
    Officer
    2021-02-22 ~ now
    IIF 1346 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 1441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of shares – 75% or moreOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
  • 95
    179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2024-09-30
    Officer
    2023-09-17 ~ now
    IIF 201 - Director → ME
    2023-09-17 ~ now
    IIF 1515 - Secretary → ME
    Person with significant control
    2023-09-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 96
    Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
  • 97
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 98
    Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Has significant influence or controlOE
  • 99
    4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,162 GBP2015-04-21
    Officer
    2014-12-16 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 100
    40 Westminster Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 101
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 917 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 102
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 918 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 103
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 104
    197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    2024-09-06 ~ 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
  • 105
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Officer
    2011-02-21 ~ now
    IIF 1660 - Director → ME
  • 106
    18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 919 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
  • 107
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2022-10-13 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
  • 108
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    2024-07-01 ~ now
    IIF 665 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 649 - Has significant influence or controlOE
  • 109
    49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,298 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 245 - Director → ME
  • 110
    695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 111
    Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 1375 - Director → ME
  • 112
    34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 168 - Director → ME
  • 113
    113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 114
    271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 115
    4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,815 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 812 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 116
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
  • 117
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 118
    88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-10-31
    Officer
    2015-10-14 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Right to appoint or remove directorsOE
  • 119
    CSC (SCOTLAND) LIMITED - 2023-11-13
    CFS (EDINBURGH) LTD - 2023-11-06
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 1134 - Director → ME
  • 120
    85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF 901 - Director → ME
  • 121
    Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
  • 122
    90-96 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 1370 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
  • 123
    750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-25 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    MJW DEVELOPMENTS LIMITED - 2024-09-03
    MJW MARKETING SCOTLAND LIMITED - 2024-04-26
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-25 ~ now
    IIF 1132 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 873 - Ownership of shares – 75% or moreOE
  • 125
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 1453 - Director → ME
  • 126
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 1613 - Director → ME
  • 127
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 1615 - Director → ME
  • 128
    46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 920 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 129
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 553 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 130
    CMC (SCOTLAND) LIMITED - 2023-05-19
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    2023-06-15 ~ now
    IIF 1133 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
  • 131
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 948 - Director → ME
  • 132
    58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 772 - Director → ME
  • 133
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-07-19 ~ now
    IIF 1650 - Director → ME
  • 135
    1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1338 - Director → ME
  • 136
    49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-15 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 137
    11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,650 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 138
    12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 664 - Has significant influence or controlOE
  • 139
    257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 195 - Director → ME
    2025-06-23 ~ now
    IIF 1549 - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 140
    20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 289 - Director → ME
    2023-12-07 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 141
    Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 216 - Director → ME
  • 142
    10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 143
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 943 - Director → ME
  • 144
    The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-11-30
    Officer
    2014-11-03 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 145
    86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,496 GBP2015-08-31
    Officer
    2012-08-02 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1480 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Officer
    2021-04-09 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 147
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 912 - Director → ME
  • 148
    172 Commercial Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,494 GBP2024-02-28
    Officer
    2013-02-26 ~ now
    IIF 1511 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1274 - Has significant influence or controlOE
  • 149
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 150
    Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 1231 - Director → ME
  • 151
    19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 436 - Director → ME
  • 152
    Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,863 GBP2023-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 153
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 872 - Ownership of shares – 75% or moreOE
  • 154
    Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 155
    1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    2021-01-13 ~ 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
  • 156
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 1623 - Director → ME
  • 157
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 273 - Director → ME
  • 158
    49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 971 - Director → ME
  • 159
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 160
    77 Gauntlett Court, Wembley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
  • 161
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 225 - Director → ME
  • 162
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 163
    1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 164
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,359 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 824 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 1688 - Director → ME
  • 166
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 1442 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 1438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    8-10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 670 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 168
    63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-06-30
    Officer
    2024-11-01 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,284 GBP2015-10-31
    Officer
    2006-09-07 ~ dissolved
    IIF 124 - Director → ME
  • 171
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-15 ~ dissolved
    IIF 1525 - Secretary → ME
  • 172
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1450 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 173
    235 Unit 73, Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2026-01-21 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 175
    84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 176
    76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 1508 - Director → ME
  • 177
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2021-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,044 GBP2015-06-30
    Officer
    2013-06-04 ~ dissolved
    IIF 907 - Director → ME
  • 179
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Person with significant control
    2024-09-02 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 180
    209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,455 GBP2021-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 310 - Has significant influence or control as a member of a firmOE
    IIF 310 - Right to appoint or remove directors as a member of a firmOE
  • 181
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    2025-01-22 ~ 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
  • 183
    27 Uplands, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 184
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 111 - Director → ME
  • 185
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 186
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,177 GBP2015-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 1426 - Director → ME
  • 187
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 1461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 1500 - Director → ME
  • 189
    298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 769 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 190
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 1357 - Ownership of shares – 75% or moreOE
    IIF 1357 - Ownership of voting rights - 75% or moreOE
    IIF 1357 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1357 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1357 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1357 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 191
    Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 1446 - Director → ME
  • 192
    78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,165 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 1298 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 193
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 194
    1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 964 - Director → ME
  • 195
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 196
    112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 197
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,149 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 702 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 198
    4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-21 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 200
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 1674 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 1671 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1671 - Right to appoint or remove directorsOE
    IIF 1671 - Ownership of voting rights - More than 50% but less than 75%OE
  • 201
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,671,682 GBP2023-10-31
    Officer
    2013-10-30 ~ now
    IIF 1659 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1639 - Right to appoint or remove directorsOE
    IIF 1639 - Ownership of shares – 75% or moreOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
  • 202
    3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    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
  • 203
    24 Wentworth Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 204
    Flat 2 Arthur Horsley Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
  • 205
    HOPSKOTCH CARE LTD - 2023-05-01
    Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 206
    118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 140 - Director → ME
  • 207
    QUEST FOR JOBS LIMITED - 2010-04-27
    Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-17 ~ dissolved
    IIF 843 - Director → ME
  • 208
    6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 175 - Director → ME
    2019-11-12 ~ dissolved
    IIF 1554 - Secretary → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 209
    197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 210
    46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,001 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 819 - Director → ME
  • 211
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 212
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 1614 - Director → ME
  • 213
    1a (shop) Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    790 GBP2018-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Has significant influence or controlOE
  • 214
    3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,562 GBP2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 628 - Has significant influence or controlOE
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    2015-01-20 ~ dissolved
    IIF 441 - Director → ME
  • 216
    11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    2016-07-11 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
  • 217
    278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 1503 - Secretary → ME
  • 218
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 372 - Director → ME
  • 219
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,902 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 220
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
  • 221
    57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2019-01-14 ~ now
    IIF 817 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 222
    Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents, 2 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2025-05-16 ~ now
    IIF 1622 - Managing Officer → ME
  • 223
    55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 224
    20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-06-07
    Officer
    2021-06-14 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 225
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 248 - Director → ME
  • 226
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 247 - Director → ME
  • 227
    30 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 263 - Director → ME
  • 228
    7 Shay Court, Shay Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 816 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 229
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 230
    326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 1020 - Director → ME
  • 231
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    2025-10-28 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,982 GBP2024-10-31
    Officer
    2020-07-19 ~ now
    IIF 693 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 233
    COQ CLOCK LTD - 2018-07-18
    Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 333 - Has significant influence or controlOE
  • 234
    135b High Street, Plaistow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,644 GBP2021-09-30
    Officer
    2018-09-10 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 1115 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 236
    Tji Associates, 114 Westbourne Road, Marsh, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -406 GBP2015-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 157 - Director → ME
  • 237
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 160 - Director → ME
  • 238
    238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 1285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1285 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2019-04-11 ~ now
    IIF 1479 - Ownership of voting rights - More than 25%OE
    IIF 1479 - Ownership of shares - More than 25%OE
  • 240
    11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 1574 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 1383 - Has significant influence or controlOE
  • 241
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,392 GBP2024-05-31
    Officer
    2021-02-12 ~ now
    IIF 682 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
  • 242
    27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 251 - Director → ME
    2014-01-27 ~ dissolved
    IIF 1558 - Secretary → ME
  • 243
    154 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 814 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Has significant influence or control as a member of a firmOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Right to appoint or remove directors as a member of a firmOE
  • 244
    18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,179 GBP2024-11-30
    Officer
    2020-11-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 245
    Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 219 - Director → ME
  • 246
    11 High Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-04-30 ~ now
    IIF 1561 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1360 - Right to appoint or remove directorsOE
    IIF 1360 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 247
    Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 122 - Director → ME
  • 248
    6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-03 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 249
    11 High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    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
  • 250
    179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 139 - Director → ME
  • 251
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2023-12-19 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 252
    2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 253
    46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
  • 254
    92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 1041 - Director → ME
  • 255
    Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 1042 - Director → ME
  • 256
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 257
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 258
    11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Officer
    2024-03-04 ~ now
    IIF 1260 - Director → ME
  • 259
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 548 - Director → ME
    2015-05-26 ~ dissolved
    IIF 1545 - Secretary → ME
  • 260
    The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 261
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Officer
    2006-12-06 ~ now
    IIF 453 - Director → ME
    2006-12-06 ~ now
    IIF 1428 - Secretary → ME
  • 262
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 263
    64 Wolsey Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,595 GBP2023-09-30
    Officer
    2003-09-23 ~ dissolved
    IIF 1663 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1627 - Ownership of shares – 75% or moreOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Right to appoint or remove directorsOE
  • 264
    Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 265
    Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    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
  • 266
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 1145 - Director → ME
  • 267
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,316 GBP2025-03-31
    Officer
    2016-06-07 ~ now
    IIF 1265 - Director → ME
    2016-06-07 ~ now
    IIF 1588 - Secretary → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 989 - Has significant influence or controlOE
  • 268
    HUSA ONE LIMITED - 2022-01-10
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Person with significant control
    2022-01-07 ~ now
    IIF 1064 - Has significant influence or controlOE
  • 269
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    2004-03-15 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 988 - Has significant influence or controlOE
  • 270
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 456 - Director → ME
    2020-03-19 ~ dissolved
    IIF 1586 - Secretary → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 271
    HUSH BEDS AND FLOORING LTD - 2016-02-11
    RUH LIMITED - 2014-01-20
    554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 454 - Director → ME
    2013-12-23 ~ now
    IIF 1590 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 990 - Has significant influence or controlOE
  • 272
    554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 275 - Director → ME
    2017-04-18 ~ dissolved
    IIF 1553 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 273
    554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 1342 - Director → ME
    2017-04-18 ~ dissolved
    IIF 1599 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 274
    Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 455 - Director → ME
    2020-03-20 ~ dissolved
    IIF 1587 - Secretary → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Officer
    2022-11-17 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 276
    279 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,022 GBP2017-09-30
    Officer
    2013-10-17 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Has significant influence or controlOE
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
  • 277
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-26 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 278
    ICKLE ISHY'S BABY BOUTIQUE LTD - 2020-10-12
    12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 839 - Director → ME
  • 279
    1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 280
    TMW (GBR) LIMITED - 2020-10-21
    9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 863 - Has significant influence or controlOE
  • 281
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 323 - Director → ME
  • 282
    10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    2024-11-11 ~ now
    IIF 1678 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 1676 - Has significant influence or control as a member of a firmOE
    IIF 1676 - Right to appoint or remove directorsOE
  • 283
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Officer
    2020-11-03 ~ now
    IIF 1679 - Director → ME
  • 284
    10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 1455 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1455 - Right to appoint or remove directorsOE
  • 286
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 1495 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 288
    114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 1577 - Director → ME
  • 289
    3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 1410 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 290
    8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,597 GBP2022-03-31
    Officer
    2017-02-09 ~ now
    IIF 904 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directors as a member of a firmOE
  • 291
    39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 1462 - Director → ME
  • 292
    15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 820 - Director → ME
  • 293
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-01-31
    Officer
    2014-01-08 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 294
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 1532 - Director → ME
    2015-03-17 ~ dissolved
    IIF 1594 - Secretary → ME
  • 295
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 449 - Director → ME
  • 296
    565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 144 - Director → ME
  • 297
    565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 143 - Director → ME
  • 298
    565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 299
    100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 694 - Director → ME
  • 300
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 301
    113 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
  • 302
    18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 303
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 1684 - Director → ME
    2020-10-13 ~ dissolved
    IIF 1510 - Secretary → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 1691 - Ownership of shares – 75% or moreOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Right to appoint or remove directorsOE
  • 304
    168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-17 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 305
    21-23 High Street, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 853 - Director → ME
  • 306
    S12 Forgeside House, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 1496 - Director → ME
  • 307
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,372 GBP2025-01-31
    Officer
    2021-01-14 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 1457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1457 - Right to appoint or remove directorsOE
  • 308
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    2021-05-12 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 1458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1458 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -27,317 GBP2024-10-31
    Officer
    2018-10-08 ~ now
    IIF 1499 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 1460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1460 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1460 - Right to appoint or remove directorsOE
  • 310
    14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 311
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 781 - Director → ME
  • 312
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 1527 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 1475 - Right to appoint or remove directorsOE
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
  • 313
    7 Lomond Close, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 590 - Director → ME
  • 314
    123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 624 - LLP Designated Member → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 294 - Right to appoint or remove membersOE
    IIF 294 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 315
    14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 316
    8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,079 GBP2023-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 317
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 493 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
  • 318
    86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 1693 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1689 - Ownership of shares – 75% or moreOE
    IIF 1689 - Right to appoint or remove directorsOE
    IIF 1689 - Ownership of voting rights - 75% or moreOE
  • 320
    174 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 334 - Has significant influence or controlOE
  • 321
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 1054 - Director → ME
    IIF 1255 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1279 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 977 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 977 - Right to appoint or remove directorsOE
  • 322
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    2016-05-10 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 979 - Ownership of shares – 75% or moreOE
  • 323
    MUNCH INN LIMITED - 2004-10-20
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    2005-01-24 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1275 - Ownership of shares – 75% or moreOE
  • 324
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-09 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 325
    134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,171 GBP2024-02-29
    Officer
    2021-10-15 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 326
    17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1052 - Director → ME
  • 327
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 328
    Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-21 ~ now
    IIF 530 - Director → ME
  • 329
    119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 1621 - Director → ME
  • 330
    ALI & IMAN PROPERTIES LTD - 2017-09-21
    11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,943 GBP2022-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 110 - Director → ME
  • 332
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-23 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 464 - Right to appoint or remove directorsOE
  • 333
    Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    2019-11-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    2022-11-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 921 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
  • 335
    100 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 915 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 336
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,285 GBP2018-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 337
    11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 373 - Director → ME
  • 338
    Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (3 parents)
    Officer
    2002-04-14 ~ dissolved
    IIF 368 - Director → ME
  • 339
    Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 369 - Director → ME
  • 340
    12 Deane Close, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,642 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 972 - Director → ME
    2008-12-01 ~ now
    IIF 1372 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 341
    11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 342
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 96 - Director → ME
  • 343
    20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,121 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 344
    9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 799 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    1a (shop) Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 1067 - Right to appoint or remove directorsOE
    IIF 1067 - Has significant influence or controlOE
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
  • 346
    Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    2022-06-01 ~ now
    IIF 1419 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 347
    46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    46d Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of shares – 75% or moreOE
  • 349
    Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 350
    3rd Floor 133 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,391 GBP2021-12-31
    Officer
    2016-08-22 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 351
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 1616 - Director → ME
  • 352
    Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 192 - Has significant influence or control as a member of a firmOE
    IIF 192 - Has significant influence or controlOE
    IIF 192 - Has significant influence or control over the trustees of a trustOE
  • 353
    CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
    LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
    LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
    241e High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-11-15 ~ now
    IIF 476 - Director → ME
  • 354
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 226 - Director → ME
  • 355
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    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
  • 356
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 357
    Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 1292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 358
    12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 272 - Director → ME
  • 359
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 361
    6 The Square, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF 827 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 362
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 363
    8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,237 GBP2017-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 364
    195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 341 - Has significant influence or controlOE
  • 365
    1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 366
    Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 367
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 1332 - Director → ME
  • 368
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 369
    83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 326 - Director → ME
  • 370
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,994 GBP2023-08-31
    Officer
    2018-08-01 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 371
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    2023-09-11 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 372
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 1227 - Director → ME
  • 373
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,116 GBP2016-11-30
    Officer
    2016-01-01 ~ dissolved
    IIF 687 - Director → ME
  • 374
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,300 GBP2024-02-29
    Officer
    2006-01-09 ~ now
    IIF 783 - Director → ME
    2006-01-09 ~ now
    IIF 1519 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 376
    SLEEP R US LTD - 2025-08-04
    MATTRESCUE LTD - 2025-04-24
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    2024-05-15 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 377
    MD ALI CONSTRUCTION LTD - 2025-12-23
    5-7 Court Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-17 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 378
    178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 379
    25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
  • 380
    The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 381
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 196 - Director → ME
    2023-02-23 ~ dissolved
    IIF 1547 - Secretary → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 382
    Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,524 GBP2024-12-31
    Officer
    2015-05-26 ~ now
    IIF 582 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 383
    MERAKI LOGISTICS & PROCUREMENT LIMITED - 2015-04-26
    Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,999 GBP2024-04-30
    Officer
    2015-04-20 ~ now
    IIF 583 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
  • 384
    3-4 Flat Above 3-4, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 1408 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 1014 - Ownership of shares – 75% or moreOE
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
  • 385
    4 Millman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    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
  • 386
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 1612 - Director → ME
  • 387
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 1595 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 388
    169 Perry Road, 169, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 389
    9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 197 - Director → ME
    2010-06-14 ~ dissolved
    IIF 1550 - Secretary → ME
  • 390
    Flat 340c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 1222 - Right to appoint or remove directorsOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Ownership of shares – 75% or moreOE
  • 391
    Flat 358c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Right to appoint or remove directorsOE
  • 392
    Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 1343 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 1291 - Has significant influence or controlOE
  • 393
    24 Cedar Close, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 212 - Director → ME
  • 394
    Flat 17 Fleetfield Birkenhead Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 395
    638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,600 GBP2024-05-31
    Officer
    2025-05-01 ~ now
    IIF 851 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 396
    FOREVERMUSLIM LIMITED - 2017-03-17
    Unit C2 Longofrd Trading Estate Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 906 - Director → ME
  • 397
    33 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 398
    42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Person with significant control
    2019-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 399
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 542 - Has significant influence or controlOE
  • 400
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,607 GBP2025-04-30
    Officer
    2019-04-15 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
  • 401
    Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-12-31
    Officer
    2023-05-25 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 402
    179 Austin Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2025-02-28
    Officer
    2021-02-24 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 403
    164 Gloucester Road, Bishopston, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,643 GBP2021-09-30
    Officer
    2018-09-12 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 1076 - Ownership of shares – 75% or moreOE
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
  • 404
    18 Sudbury Court Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 1254 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 405
    10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,633 GBP2025-06-17
    Officer
    2022-07-05 ~ now
    IIF 555 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 554 - Director → ME
  • 407
    Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 1416 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 992 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 408
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-10-20 ~ now
    IIF 1420 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 996 - Has significant influence or controlOE
  • 409
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 1421 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 1000 - Right to appoint or remove directorsOE
  • 410
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
    IIF 1474 - Right to appoint or remove directorsOE
  • 411
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 412
    233 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 413
    11 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,078 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1387 - Right to appoint or remove directorsOE
  • 414
    09098218 LIMITED - 2018-12-31
    17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2017-06-30
    Officer
    2016-05-10 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 415
    8 Cecil Place, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 416
    76 Hospital Hill, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
  • 417
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 418
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,324 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 420
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 163 - Director → ME
    2023-04-11 ~ dissolved
    IIF 1514 - Secretary → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 421
    16 St. Marys Square, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,690 GBP2024-11-30
    Officer
    2021-06-30 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 183 - Has significant influence or controlOE
  • 422
    14 Forest Road, Romford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 828 - Director → ME
  • 423
    490 Ballater Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 424
    48 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 922 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 425
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1007 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    2023-05-18 ~ now
    IIF 1249 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 1009 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1009 - Ownership of shares – More than 50% but less than 75%OE
  • 427
    ATRAGLOW LIMITED - 1983-07-15
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-07-19 ~ now
    IIF 1653 - Director → ME
  • 428
    14 Gullane House Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-11-30
    Officer
    2020-11-09 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 429
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    2024-04-30 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 606 - Has significant influence or controlOE
  • 430
    CHILLEBD LTD - 2023-04-14
    47 Kingston Crescent, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
  • 431
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    2020-02-01 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 432
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 433
    412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 1244 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 434
    167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 1199 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 876 - Ownership of shares – 75% or moreOE
  • 435
    1st Floor 90 Chadderton Way, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-25 ~ now
    IIF 313 - Director → ME
    2018-04-25 ~ now
    IIF 1402 - Secretary → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 257 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 257 - Ownership of shares – More than 50% but less than 75%OE
    IIF 257 - Right to appoint or remove directorsOE
  • 436
    133 C Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 437
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    2018-09-18 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 1286 - Right to appoint or remove directorsOE
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Has significant influence or control as a member of a firmOE
  • 438
    Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,703 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 490 - Director → ME
  • 439
    Falcon House, 257 Burlington Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 462 - Has significant influence or controlOE
  • 440
    3r Peabody Estate, Dalgarno Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 361 - Director → ME
  • 441
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 707 - Director → ME
    2025-06-10 ~ now
    IIF 1592 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 442
    66 Little Ealing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-31 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 443
    OTHMAINA LTD - 2017-12-01
    63 -65 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,188 GBP2022-11-30
    Officer
    2023-09-13 ~ now
    IIF 1582 - Director → ME
  • 444
    84 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-26 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
  • 445
    The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 967 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 446
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2024-11-30
    Officer
    2018-11-14 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 447
    303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    2015-08-13 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
  • 448
    29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 668 - Director → ME
  • 449
    63 Wide Bargate, Boston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,831 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 450
    40 Westminster Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 689 - Director → ME
  • 451
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,983 GBP2021-03-31
    Officer
    2018-02-27 ~ now
    IIF 1563 - Director → ME
  • 452
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 1564 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Ownership of shares – 75% or moreOE
    IIF 1363 - Right to appoint or remove directorsOE
  • 453
    VEEBOX GROUP LIMITED - 2005-02-11
    Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 1078 - Director → ME
    2006-02-01 ~ dissolved
    IIF 1322 - Secretary → ME
  • 454
    37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 315 - Director → ME
    2022-11-14 ~ dissolved
    IIF 1401 - Secretary → ME
  • 455
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 1601 - Ownership of shares – 75% or moreOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
    IIF 1601 - Right to appoint or remove directorsOE
  • 456
    81 Brynymor Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 1027 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
  • 457
    241 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 1339 - Director → ME
  • 458
    51- 53 Chigwell Road Chigwell Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 949 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 459
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,345 GBP2021-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 1228 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    Suite 1 30-32 Knowsley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 162 - Director → ME
    2011-09-27 ~ dissolved
    IIF 1522 - Secretary → ME
  • 462
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 146 - Director → ME
    2018-09-11 ~ dissolved
    IIF 1524 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 463
    123 Hubert Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2021-10-31
    Officer
    2020-10-01 ~ now
    IIF 951 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 464
    51-53, 51-53 Chigwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 955 - Director → ME
  • 465
    25 East Road East Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
  • 466
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 1055 - Director → ME
    1997-03-19 ~ now
    IIF 378 - Director → ME
    2017-03-31 ~ now
    IIF 1584 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1278 - Right to appoint or remove directorsOE
  • 467
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 699 - Director → ME
  • 468
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 698 - Director → ME
  • 469
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 470
    299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,108 GBP2018-07-31
    Officer
    2013-09-04 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 343 - Has significant influence or controlOE
  • 471
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 1341 - Director → ME
    2021-04-30 ~ dissolved
    IIF 1467 - Secretary → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 472
    1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 227 - Director → ME
  • 473
    209 Bevington Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,731 GBP2018-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 309 - Ownership of shares – More than 50% but less than 75%OE
  • 474
    4385, 14190725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 475
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 450 - Has significant influence or control over the trustees of a trustOE
  • 476
    QED INSIGHTS (UK) LIMITED - 2024-06-27
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-10-02 ~ now
    IIF 434 - Director → ME
  • 477
    QUEST FOR ECONOMIC DEVELOPMENT LIMITED - 2012-10-25
    QED BRADFORD LIMITED - 1998-02-13
    PLEDGEAIM LIMITED - 1990-12-12
    Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-01 ~ now
    IIF 1313 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 451 - Has significant influence or control over the trustees of a trustOE
  • 478
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-24
    Officer
    2021-01-25 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    QED TRADING LIMITED - 2015-04-26
    SAVOUR RICE LIMITED - 2013-09-03
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 847 - Director → ME
  • 480
    4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 481
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 848 - Director → ME
    2012-10-10 ~ dissolved
    IIF 1502 - Secretary → ME
  • 482
    Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 1023 - Director → ME
  • 483
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,736,659 GBP2024-06-30
    Officer
    2019-07-09 ~ now
    IIF 1658 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    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
  • 484
    163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    2016-10-19 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    3-4 High Street Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 1411 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 486
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 1530 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Ownership of shares – 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
  • 487
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 1531 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 1507 - Ownership of shares – 75% or moreOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
    IIF 1507 - Right to appoint or remove directorsOE
  • 488
    Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 976 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Right to appoint or remove directorsOE
  • 489
    32 White Hart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-05-09 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 490
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 560 - Director → ME
  • 491
    48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,228 GBP2023-11-30
    Officer
    2017-11-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    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
  • 492
    309 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 719 - Director → ME
  • 493
    309 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-12-31
    Person with significant control
    2020-01-23 ~ now
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 494
    283 Featherstall Road North, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 316 - Director → ME
    2022-03-29 ~ dissolved
    IIF 1403 - Secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 495
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 496
    136 Hylton Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 497
    C/o Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,422 GBP2020-10-31
    Officer
    2019-10-10 ~ now
    IIF 1620 - Director → ME
  • 498
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-06 ~ now
    IIF 1655 - Director → ME
  • 499
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-10 ~ dissolved
    IIF 234 - Director → ME
  • 500
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 501
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 502
    Flat 25 Lygon House, Gosset Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 269 - Director → ME
    2011-11-09 ~ dissolved
    IIF 1521 - Secretary → ME
  • 503
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 777 - Director → ME
  • 504
    20 Bank Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 778 - Director → ME
  • 505
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 506
    11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 507
    Unit C2 Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 1301 - Director → ME
  • 508
    Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ now
    IIF 1670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1670 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 510
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    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
  • 511
    116-118 Church Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,101,321 GBP2024-04-30
    Officer
    2022-11-29 ~ now
    IIF 170 - Director → ME
  • 512
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 944 - Director → ME
  • 513
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 945 - Director → ME
  • 514
    49a Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Officer
    2023-03-04 ~ now
    IIF 969 - Director → ME
    Person with significant control
    2023-03-04 ~ now
    IIF 506 - Has significant influence or controlOE
  • 515
    Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,663 GBP2025-05-31
    Officer
    2023-05-12 ~ now
    IIF 968 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 516
    SONGLAP MEDIA LIMITED - 2022-11-22
    101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    2022-07-11 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 891 - Ownership of shares – 75% or moreOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
  • 517
    1-7 Peel Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 222 - Director → ME
    2018-08-31 ~ dissolved
    IIF 1523 - Secretary → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 518
    48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 519
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 520
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -581 GBP2015-12-31
    Officer
    2014-12-15 ~ dissolved
    IIF 1121 - Director → ME
  • 521
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 1611 - Director → ME
  • 522
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Ownership of shares – 75% or moreOE
  • 523
    298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 776 - Director → ME
  • 524
    70 Galon Uchaf Road, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 525
    77 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 552 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 526
    7 Cheetham Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 512 - Director → ME
    2021-10-20 ~ dissolved
    IIF 1608 - Secretary → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
  • 527
    ALI SAMIK LTD - 2019-12-23
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    2022-12-01 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
  • 528
    QED UK ENTERPRISE LTD - 2013-04-15
    ZAHEEF CARE LTD - 2010-12-10
    West Holt, 2 Carlton Drive, Heaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 845 - Director → ME
  • 529
    10 St Helens Road, St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-03-31
    Officer
    2017-03-18 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 530
    64 Wolsey Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 1667 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 531
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,127 GBP2024-06-30
    Officer
    2017-06-08 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
    IIF 1638 - Ownership of shares – 75% or moreOE
  • 532
    64 Wolsey Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2018-01-29 ~ now
    IIF 1654 - Director → ME
  • 533
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-10-22 ~ dissolved
    IIF 1463 - Director → ME
  • 534
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-07 ~ now
    IIF 1669 - Director → ME
  • 535
    34 Minster Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2020-04-30
    Officer
    2019-04-04 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 536
    692 Wells Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 1374 - Director → ME
  • 537
    162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 1010 - Right to appoint or remove directorsOE
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
  • 538
    4 Winchester Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 811 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 539
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,457 GBP2025-03-31
    Officer
    2002-02-13 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 540
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 224 - Director → ME
  • 541
    23 Rylands Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 542
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 407 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 543
    173 Hill Side Buildings, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 92 - Director → ME
    IIF 685 - Director → ME
  • 544
    55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2023-03-22 ~ dissolved
    IIF 121 - Director → ME
  • 545
    1a Fourth Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 1066 - Ownership of shares – 75% or moreOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
  • 546
    54 Greenfield Road 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 1125 - Director → ME
  • 547
    225 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 548
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
  • 549
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 550
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 551
    Office 8686 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 552
    Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    2022-10-30 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
  • 553
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 554
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1645 - Director → ME
  • 555
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1646 - Director → ME
  • 556
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ now
    IIF 1656 - Director → ME
  • 557
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1648 - Director → ME
  • 558
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1647 - Director → ME
  • 559
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-01-02 ~ now
    IIF 1649 - Director → ME
  • 560
    MAILMIND LIMITED - 2013-11-27
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,014,753 GBP2023-06-26 ~ 2024-06-30
    Officer
    2002-06-24 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1624 - Ownership of shares – 75% or moreOE
    IIF 1624 - Ownership of voting rights - 75% or moreOE
    IIF 1624 - Right to appoint or remove directorsOE
  • 561
    431 Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-11-15 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 914 - Director → ME
  • 563
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 663 - Has significant influence or controlOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 564
    1 Carribbean Place, Leeward Highway, Providenciales, Turks And Caicos Islands
    Registered Corporate (1 parent)
    Officer
    Responsible for to operate the business of the company and ensuire the company carries out its functions, and to do all things conducive to the attainment of those functions.
    2023-02-07 ~ now
    IIF 1680 - Managing Officer → ME
  • 565
    DRAGON MARKETING AND MANAGEMENT LIMITED - 1990-11-19
    GEORGIAN HOTEL MANAGEMENT SERVICES LTD. - 1990-10-11
    SALTWISE LIMITED - 1990-06-04
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,528 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1578 - Has significant influence or controlOE
  • 566
    64 Wolsey Road, Moorpark, Northwood
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,184 GBP2024-04-30
    Officer
    2003-05-09 ~ now
    IIF 1652 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1633 - Ownership of voting rights - 75% or moreOE
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of shares – 75% or moreOE
  • 567
    6 Bedwell Court, Broomfield Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 174 - Director → ME
  • 568
    568 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 709 - Director → ME
  • 569
    85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 898 - Ownership of shares – More than 25% but not more than 50%OE
  • 570
    285 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 571
    285 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 852 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
  • 572
    Ground Floor Flat 4, Millman Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 573
    21b Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 730 - Has significant influence or controlOE
  • 574
    11 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Right to appoint or remove directorsOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
  • 575
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    2018-03-01 ~ dissolved
    IIF 1082 - Director → ME
  • 576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 526 - Director → ME
    2023-03-24 ~ dissolved
    IIF 1505 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 577
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-21 ~ now
    IIF 1642 - Director → ME
  • 578
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2022-07-21 ~ now
    IIF 1643 - Director → ME
  • 579
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-21 ~ now
    IIF 1641 - Director → ME
  • 580
    68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 499 - Has significant influence or controlOE
  • 581
    Sylhet Coffee House, Fulbourne Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 1541 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 1380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1380 - Right to appoint or remove directors as a member of a firmOE
    IIF 1380 - Has significant influence or control as a member of a firmOE
    IIF 1380 - Right to appoint or remove directorsOE
  • 582
    223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 1378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1378 - Right to appoint or remove directorsOE
    IIF 1378 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    349,695 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 567 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 567 - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    The Yard, 55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 311 - Director → ME
  • 585
    144a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2016-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 586
    Flat 14, Gullane House, Shetland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 950 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 587
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 1221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of shares – More than 25% but not more than 50%OE
  • 588
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679,840 GBP2024-12-31
    Officer
    2020-08-07 ~ now
    IIF 1677 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 1683 - Has significant influence or controlOE
  • 589
    303 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 717 - Director → ME
  • 590
    4 Millman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 1412 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
  • 591
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    2022-03-01 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 592
    14 Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 593
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
  • 594
    EMC (GBR) LIMITED - 2020-10-21
    TCAVHC LIMITED - 2020-06-13
    Adamson House, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 595
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
  • 596
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 597
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 1447 - Director → ME
  • 598
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Officer
    2015-10-06 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 599
    46 Granville Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 426 - Has significant influence or control over the trustees of a trustOE
    IIF 426 - Has significant influence or controlOE
    IIF 426 - Has significant influence or control as a member of a firmOE
  • 600
    No 5, 11 Main Street, Campbeltown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 1509 - Director → ME
  • 601
    A1 COURIES LTD - 2020-06-19
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,475 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 602
    LAOWAI TRANSLATION LIMITED - 2016-09-21
    36 Thorn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 425 - Has significant influence or controlOE
    IIF 425 - Has significant influence or control over the trustees of a trustOE
    IIF 425 - Has significant influence or control as a member of a firmOE
  • 603
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 604
    SELECTUS COURIER SERVICES LIMITED - 2019-03-14
    34 Minster Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 169 - Director → ME
  • 605
    12 , All Saints Gardens, All Saints Road, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 1482 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
  • 606
    4385, 15181785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1700 - Director → ME
    2023-10-02 ~ now
    IIF 1698 - Secretary → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 1699 - Ownership of voting rights - 75% or moreOE
    IIF 1699 - Ownership of shares – 75% or moreOE
  • 607
    211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 608
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 761 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 609
    20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 1364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1364 - Ownership of shares – More than 25% but not more than 50%OE
  • 610
    MOHAMMED ENTERPRISES (SCOT) LIMITED - 2024-04-02
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-09-07 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 611
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    2016-01-14 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Right to appoint or remove directors as a member of a firmOE
  • 612
    8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    2019-05-15 ~ dissolved
    IIF 1305 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 469 - Has significant influence or controlOE
  • 613
    20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 1365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 614
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    2022-04-14 ~ now
    IIF 1129 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
  • 615
    1 Wernette Way, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-03 ~ now
    IIF 965 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Right to appoint or remove directors as a member of a firmOE
    IIF 502 - Has significant influence or control as a member of a firmOE
  • 616
    3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 1413 - Director → ME
  • 617
    76 Southacre Ave 76 Southacre Ave, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 618
    483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 1126 - Director → ME
  • 619
    3 Derby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 1398 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,636 GBP2021-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 850 - Director → ME
    2018-12-18 ~ dissolved
    IIF 1555 - Secretary → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 621
    133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Person with significant control
    2023-12-11 ~ now
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 622
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2010-12-01 ~ dissolved
    IIF 1483 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1557 - Ownership of shares – 75% or moreOE
    IIF 1557 - Ownership of voting rights - 75% or moreOE
  • 623
    Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 975 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 624
    692 Wells Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 244 - Director → ME
  • 625
    127 Watford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 99 - Director → ME
  • 626
    Apartment 41 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 1605 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1605 - Right to appoint or remove directorsOE
  • 627
    Unit B2 Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 588 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 628
    4 Bentley Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 1005 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1005 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 629
    Flat 6 54-58 Hartington Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 1534 - Director → ME
  • 630
    26 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 360 - Director → ME
  • 631
    83 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 632
    7 Ellesmere Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 710 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 633
    82 Hough Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 634
    76 Revidge Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 635
    27 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 592 - Director → ME
  • 636
    VICTORIOUS RACING TEAM LIMITED - 2020-06-05
    Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,352,280 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 1543 - Director → ME
  • 637
    Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 638
    211 Manley Road, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,819 GBP2023-03-31
    Officer
    2017-10-23 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 639
    565 Coventry Road, Small Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 145 - Director → ME
  • 640
    THE 1ST SPACE LTD - 2024-05-08
    Office 8566 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 641
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 705 - Director → ME
  • 642
    1 Oakroyd Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 643
    The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,080,539 GBP2024-12-31
    Officer
    2024-07-31 ~ now
    IIF 1692 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 644
    162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 661 - Has significant influence or controlOE
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 645
    DERMA SKIN CLINIC LIMITED - 2019-03-30
    MAGNITUDE CONSULTING LIMITED - 2019-03-13
    39 Bentham Avenue, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 1445 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 646
    47 Kingston Crescent, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 1312 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
    IIF 1072 - Right to appoint or remove directorsOE
  • 647
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 651 - Has significant influence or controlOE
  • 648
    336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,539 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 1572 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    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
  • 649
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,746 GBP2017-03-31
    Officer
    2018-03-01 ~ dissolved
    IIF 1083 - Director → ME
  • 650
    336 Pinner Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,050 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 1569 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 1386 - Ownership of shares – More than 25% but not more than 50%OE
  • 651
    9 - 11 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 1568 - Director → ME
    Person with significant control
    2021-03-31 ~ 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
  • 652
    4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
  • 653
    205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,572 GBP2020-10-31
    Officer
    2018-10-12 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
    IIF 1062 - Right to appoint or remove directorsOE
  • 654
    290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 1025 - Director → ME
  • 655
    57 Borrowdale Avenue, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 240 - Director → ME
  • 656
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 657
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 941 - Director → ME
  • 658
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 317 - Director → ME
  • 659
    77 Rodway Road, Tylehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 808 - Director → ME
  • 660
    19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 807 - Director → ME
  • 661
    165 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 662
    YORK ST JOHN ENDOWMENT - 2011-08-31
    YORK ST JOHN COLLEGE - 2002-12-17
    Lord Mayors Walk, York, North Yorkshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-07-06 ~ now
    IIF 840 - Director → ME
  • 663
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 762 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 664
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 1388 - Ownership of voting rights - 75% or moreOE
    IIF 1388 - Ownership of shares – 75% or moreOE
    IIF 1388 - Right to appoint or remove directorsOE
  • 665
    21 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 916 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 666
    Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 1443 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 1440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1440 - Right to appoint or remove directorsOE
  • 667
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-30 ~ now
    IIF 1610 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 1607 - Ownership of voting rights - 75% or moreOE
    IIF 1607 - Ownership of shares – 75% or moreOE
    IIF 1607 - Right to appoint or remove directorsOE
  • 668
    85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,612 GBP2017-09-30
    Officer
    2014-01-01 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 669
    Suite 1, 27 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 559 - Director → ME
  • 670
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 695 - Director → ME
  • 671
    96 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 923 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 672
    2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 673
    EXXON LIMITED - 2020-02-27
    162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-05 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
  • 674
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,437 GBP2024-12-31
    Officer
    2018-12-24 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 295
  • 1
    HARLEY SURGICAL GROUP LTD - 2025-05-21
    1 COSMETIC GROUP LTD - 2024-11-05
    21 Knightsbridge, Floor 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-08-06 ~ 2025-05-13
    IIF 1316 - Director → ME
  • 2
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-11-12
    IIF 1345 - Director → ME
    2013-02-18 ~ 2013-02-24
    IIF 1189 - Director → ME
    2011-03-14 ~ 2011-08-01
    IIF 1209 - Director → ME
    2011-08-25 ~ 2011-09-09
    IIF 1202 - Director → ME
  • 3
    SOUL FOODS LIMITED - 2013-11-27
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,656,178 GBP2024-12-29
    Officer
    2004-11-08 ~ 2013-11-12
    IIF 1661 - Director → ME
  • 4
    748 MARKETING LIMITED - 2012-03-16
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF 1218 - Director → ME
  • 5
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ 2018-06-01
    IIF 1197 - Director → ME
    2017-10-12 ~ 2017-10-13
    IIF 1198 - Director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF 861 - Has significant influence or control OE
  • 6
    ABL (SCOTLAND) LTD - 2020-04-20
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    2020-02-09 ~ 2020-03-17
    IIF 1196 - Director → ME
    2018-07-30 ~ 2018-10-29
    IIF 1184 - Director → ME
    2020-06-24 ~ 2020-08-19
    IIF 1167 - Director → ME
    Person with significant control
    2020-02-09 ~ 2020-03-17
    IIF 856 - Ownership of shares – 75% or more OE
    2018-07-30 ~ 2018-10-29
    IIF 860 - Has significant influence or control OE
    2020-06-24 ~ 2020-08-19
    IIF 1063 - Ownership of shares – 75% or more OE
  • 7
    108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2017-01-29 ~ 2022-12-16
    IIF 128 - Director → ME
  • 8
    25 Brent Avenue, Glasgow
    Dissolved Corporate
    Officer
    2005-12-13 ~ 2007-02-02
    IIF 1430 - Secretary → ME
  • 9
    54 Church Lane, Sunderland, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22 GBP2019-11-30
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 1454 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 1366 - Ownership of voting rights - 75% or more OE
    IIF 1366 - Ownership of shares – 75% or more OE
  • 10
    Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    2016-11-24 ~ 2020-05-01
    IIF 230 - Director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 262 - Director → ME
  • 12
    261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    2019-12-02 ~ 2020-02-28
    IIF 198 - Director → ME
  • 13
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-24 ~ 2025-05-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF 956 - Director → ME
  • 15
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-03-10
    IIF 100 - Director → ME
    2012-06-26 ~ 2013-01-02
    IIF 97 - Director → ME
  • 16
    21 Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ 2023-01-31
    IIF 480 - Director → ME
    2023-01-30 ~ 2023-02-12
    IIF 481 - Director → ME
    2023-01-30 ~ 2023-01-30
    IIF 479 - Director → ME
  • 17
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ 2023-02-07
    IIF 1565 - Director → ME
    Person with significant control
    2022-02-11 ~ 2023-02-07
    IIF 1362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1362 - Right to appoint or remove directors OE
    IIF 1362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    2024-04-01 ~ 2024-06-01
    IIF 712 - Director → ME
    2024-09-01 ~ 2024-10-12
    IIF 711 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-12
    IIF 753 - Ownership of voting rights - 75% or more OE
    IIF 753 - Right to appoint or remove directors as a member of a firm OE
    IIF 753 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 753 - Ownership of shares – 75% or more OE
    IIF 753 - Right to appoint or remove directors OE
    2024-04-01 ~ 2024-06-01
    IIF 634 - Right to appoint or remove directors as a member of a firm OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    2008-04-27 ~ 2010-03-31
    IIF 844 - Director → ME
  • 20
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ 2023-10-22
    IIF 237 - Director → ME
    2023-10-23 ~ 2024-01-01
    IIF 1407 - Director → ME
    Person with significant control
    2023-06-02 ~ 2023-10-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ 2023-10-22
    IIF 238 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-22
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2013-04-22 ~ 2014-03-17
    IIF 95 - Director → ME
  • 23
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF 771 - Director → ME
  • 24
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2012-02-17 ~ 2012-06-01
    IIF 962 - Director → ME
    2012-06-01 ~ 2020-08-01
    IIF 547 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF 1224 - Right to appoint or remove directors OE
    IIF 1224 - Ownership of shares – 75% or more OE
    IIF 1224 - Ownership of voting rights - 75% or more OE
  • 25
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    2023-03-17 ~ 2025-03-20
    IIF 802 - Director → ME
    Person with significant control
    2023-03-17 ~ 2025-03-20
    IIF 413 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    ASF GROUP LTD. - 2010-03-02
    25 Brent Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-11-22 ~ 2007-02-01
    IIF 1183 - Director → ME
  • 27
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-25 ~ 2016-07-25
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Has significant influence or control OE
  • 28
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2005-04-08 ~ 2013-11-12
    IIF 1665 - Director → ME
  • 29
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF 172 - Director → ME
  • 30
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    2019-01-24 ~ 2022-07-11
    IIF 1618 - Director → ME
  • 31
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2009-01-29 ~ 2009-07-01
    IIF 1431 - Secretary → ME
  • 32
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF 1091 - Director → ME
  • 33
    AREEBA PROPERTIES LIMITED - 2025-10-27
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-04
    IIF 1114 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF 1289 - Right to appoint or remove directors OE
    IIF 1289 - Ownership of shares – 75% or more OE
    IIF 1289 - Ownership of voting rights - 75% or more OE
  • 34
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF 1149 - Director → ME
  • 35
    Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    2018-02-27 ~ 2019-03-01
    IIF 1109 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF 899 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF 211 - Director → ME
  • 37
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF 475 - Director → ME
  • 38
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF 788 - Director → ME
  • 39
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (8 parents)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF 1095 - Director → ME
  • 40
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    2010-10-13 ~ 2013-11-01
    IIF 477 - Director → ME
  • 41
    4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    2013-09-30 ~ 2017-07-11
    IIF 279 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 892 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF 134 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 43
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    2013-04-01 ~ 2015-02-01
    IIF 561 - Director → ME
  • 44
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    2019-07-05 ~ 2020-05-01
    IIF 1537 - Director → ME
    2019-07-05 ~ 2019-07-05
    IIF 1490 - Director → ME
    2018-05-01 ~ 2018-09-15
    IIF 1237 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 903 - Director → ME
    2018-04-06 ~ 2018-04-06
    IIF 1485 - Director → ME
    2018-03-24 ~ 2018-04-03
    IIF 902 - Director → ME
    2020-04-28 ~ 2022-08-01
    IIF 1295 - Director → ME
    2018-03-24 ~ 2018-03-24
    IIF 1512 - Director → ME
    2016-09-01 ~ 2019-07-05
    IIF 1538 - Director → ME
    2017-10-01 ~ 2019-07-05
    IIF 785 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 1546 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-07-05
    IIF 723 - Has significant influence or control OE
  • 45
    B.J.R. F00DS LIMITED - 2013-12-16
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,401,907 GBP2024-12-29
    Officer
    2005-04-08 ~ 2013-11-12
    IIF 1666 - Director → ME
  • 46
    BALOT TRADING LIMITED - 2009-05-28
    445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF 1308 - Secretary → ME
  • 47
    189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    2018-03-10 ~ 2018-11-11
    IIF 1489 - Director → ME
    2019-03-09 ~ 2019-06-18
    IIF 1491 - Director → ME
    2021-07-01 ~ 2022-04-30
    IIF 1516 - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF 467 - Has significant influence or control OE
  • 48
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    271 Regents Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF 1031 - Director → ME
  • 49
    SANGLAP & CO LIMITED - 2022-06-14
    6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    2019-10-14 ~ 2020-04-30
    IIF 546 - Director → ME
    2022-09-15 ~ 2024-10-01
    IIF 1238 - Director → ME
    2020-04-30 ~ 2020-10-27
    IIF 957 - Director → ME
    2020-04-30 ~ 2020-05-05
    IIF 784 - Director → ME
    2022-09-12 ~ 2022-11-09
    IIF 1604 - Secretary → ME
    Person with significant control
    2020-05-05 ~ 2022-06-01
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF 568 - Ownership of shares – 75% or more OE
    2019-10-14 ~ 2020-05-05
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
    2020-04-30 ~ 2020-05-05
    IIF 401 - Ownership of shares – 75% or more OE
  • 50
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ 2013-04-03
    IIF 1190 - Director → ME
    2012-05-08 ~ 2013-04-03
    IIF 1354 - Director → ME
    2012-05-09 ~ 2014-01-01
    IIF 1353 - Director → ME
  • 51
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-11-01 ~ 2021-03-16
    IIF 203 - Director → ME
    2016-10-18 ~ 2017-12-08
    IIF 792 - Director → ME
    2015-02-09 ~ 2015-06-19
    IIF 793 - Director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 52
    D TAGGART PROPERTIES LTD - 2019-10-29
    183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-14 ~ 2017-11-20
    IIF 1328 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF 754 - Has significant influence or control OE
  • 53
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1640 - Ownership of voting rights - 75% or more OE
    IIF 1640 - Right to appoint or remove directors OE
    IIF 1640 - Ownership of shares – 75% or more OE
  • 54
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2017-03-01 ~ 2019-02-01
    IIF 1164 - Director → ME
    2019-06-01 ~ 2019-08-30
    IIF 1153 - Director → ME
    2013-09-09 ~ 2016-10-01
    IIF 1147 - Director → ME
    Person with significant control
    2018-09-14 ~ 2019-02-01
    IIF 862 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-01 ~ 2019-08-30
    IIF 864 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    2024-06-11 ~ 2024-07-01
    IIF 1481 - Secretary → ME
  • 56
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    2019-11-07 ~ 2020-06-10
    IIF 1100 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF 543 - Has significant influence or control OE
  • 57
    62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ 2025-09-16
    IIF 581 - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-09-16
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 58
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2013-02-18 ~ 2013-03-05
    IIF 1176 - Director → ME
    2012-07-08 ~ 2012-07-11
    IIF 1172 - Director → ME
    2013-02-18 ~ 2013-04-01
    IIF 1174 - Director → ME
  • 59
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2016-02-12 ~ 2016-07-31
    IIF 487 - Director → ME
  • 60
    Regents Wharf 8 All Saints, Street, London
    Active Corporate (18 parents)
    Officer
    1999-07-20 ~ 2002-01-27
    IIF 1097 - Director → ME
  • 61
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    2014-08-28 ~ 2016-10-01
    IIF 1185 - Director → ME
    2016-12-28 ~ 2017-04-10
    IIF 1144 - Director → ME
  • 62
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2018-06-20 ~ 2020-03-25
    IIF 1119 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF 1288 - Has significant influence or control OE
  • 63
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    UDF TRADING LIMITED - 2004-03-30
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    2001-08-29 ~ 2004-08-29
    IIF 678 - Director → ME
    2004-08-29 ~ 2008-08-01
    IIF 1309 - Secretary → ME
  • 64
    121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF 1090 - Director → ME
  • 65
    21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-02-06 ~ 2010-03-01
    IIF 774 - Director → ME
    2010-10-01 ~ 2011-01-06
    IIF 1334 - Director → ME
  • 66
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    2016-03-16 ~ 2016-03-21
    IIF 125 - Director → ME
  • 67
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-07-19 ~ 2003-09-20
    IIF 1580 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1625 - Ownership of shares – 75% or more OE
    IIF 1625 - Right to appoint or remove directors OE
    IIF 1625 - Has significant influence or control OE
    IIF 1625 - Ownership of voting rights - 75% or more OE
  • 68
    91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    2010-09-02 ~ 2024-04-08
    IIF 841 - Director → ME
  • 69
    96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,780 GBP2024-06-30
    Officer
    2016-06-30 ~ 2018-03-09
    IIF 1256 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF 1282 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,298 GBP2022-12-31
    Officer
    2023-08-25 ~ 2024-01-16
    IIF 159 - Director → ME
  • 71
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    2006-10-23 ~ 2006-11-22
    IIF 1307 - Secretary → ME
  • 72
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF 1098 - Director → ME
  • 73
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF 442 - Director → ME
  • 74
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF 485 - Ownership of shares – 75% or more OE
  • 75
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-11-17 ~ 2013-11-12
    IIF 1662 - Director → ME
  • 76
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF 1393 - Director → ME
  • 77
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    2018-07-05 ~ 2019-04-30
    IIF 1245 - Director → ME
  • 78
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2021-08-07 ~ 2021-10-01
    IIF 1163 - Director → ME
    Person with significant control
    2021-08-07 ~ 2021-10-01
    IIF 865 - Ownership of shares – 75% or more OE
  • 79
    211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-23 ~ 2019-01-28
    IIF 589 - Director → ME
  • 80
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-24 ~ 2020-01-07
    IIF 932 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF 741 - Has significant influence or control OE
  • 81
    DEENORDIC X ZXSA LTD - 2023-06-12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF 356 - Director → ME
  • 82
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF 1664 - Director → ME
  • 83
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2003-07-01
    IIF 1668 - Director → ME
    ~ 2003-07-01
    IIF 1579 - Secretary → ME
  • 84
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-10-31
    Officer
    2023-10-18 ~ 2024-11-01
    IIF 1444 - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-11-01
    IIF 1439 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1439 - Right to appoint or remove directors OE
    IIF 1439 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    25 Brent Avenue, Glasgow
    Dissolved Corporate
    Officer
    2006-09-15 ~ 2006-10-04
    IIF 1136 - Director → ME
    2006-10-04 ~ 2006-11-21
    IIF 1432 - Secretary → ME
  • 86
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF 946 - Director → ME
  • 87
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF 1094 - Director → ME
  • 88
    2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    2008-09-09 ~ 2008-09-10
    IIF 1028 - Director → ME
    IIF 1253 - Director → ME
    2013-10-09 ~ 2016-12-15
    IIF 280 - Director → ME
  • 89
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    2023-08-27 ~ 2025-01-23
    IIF 669 - Director → ME
  • 90
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    2018-02-28 ~ 2022-11-15
    IIF 120 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-02-03
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – 75% or more OE
    2018-02-28 ~ 2020-01-06
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 91
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-02-07 ~ 2010-08-01
    IIF 1268 - Director → ME
    2012-07-08 ~ 2013-01-01
    IIF 1179 - Director → ME
    2010-08-01 ~ 2011-08-01
    IIF 1207 - Director → ME
  • 92
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    2020-06-10 ~ 2024-03-04
    IIF 842 - Director → ME
  • 93
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    2019-05-09 ~ 2021-11-03
    IIF 591 - Director → ME
    Person with significant control
    2019-05-09 ~ 2021-11-03
    IIF 565 - Ownership of shares – 75% or more OE
  • 94
    NEWSSHACK LTD - 2011-11-16
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-01 ~ 2012-03-31
    IIF 1215 - Director → ME
  • 95
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2024-03-05 ~ 2025-04-02
    IIF 609 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 609 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 609 - Ownership of shares – 75% or more OE
  • 96
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL PROPERTY LTD - 2014-01-27
    BEWEL LTD - 2009-11-13
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    2017-12-04 ~ 2018-06-13
    IIF 696 - Director → ME
  • 97
    HOPSKOTCH CARE LTD - 2023-05-01
    Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ 2024-04-22
    IIF 1552 - Secretary → ME
  • 98
    STANDARD MORTGAGES LIMITED - 2014-01-14
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ 2013-12-19
    IIF 1168 - Director → ME
  • 99
    11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    2018-01-10 ~ 2022-01-01
    IIF 973 - Director → ME
    2000-11-30 ~ 2016-05-11
    IIF 365 - Director → ME
    2008-01-21 ~ 2016-05-11
    IIF 1377 - Secretary → ME
    2000-11-30 ~ 2006-11-15
    IIF 1376 - Secretary → ME
  • 100
    278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ 2015-07-28
    IIF 371 - Director → ME
  • 101
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ 2018-02-26
    IIF 363 - Director → ME
  • 102
    638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    2024-02-04 ~ 2024-12-05
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-08 ~ 2024-10-29
    IIF 1606 - Right to appoint or remove directors OE
    IIF 1606 - Ownership of voting rights - More than 25% OE
    IIF 1606 - Ownership of shares - More than 25% OE
  • 104
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-09-01
    IIF 1392 - Director → ME
  • 105
    1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-07 ~ 2008-04-28
    IIF 1471 - Director → ME
  • 106
    25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2011-10-17
    IIF 1320 - Director → ME
  • 107
    SM SHARR & CO LIMITED - 2013-12-16
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ 2013-12-14
    IIF 1171 - Director → ME
  • 108
    Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    2018-08-16 ~ 2020-06-13
    IIF 127 - Director → ME
  • 109
    6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-03 ~ 2019-08-12
    IIF 1518 - Secretary → ME
  • 110
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-03-03 ~ 2024-03-04
    IIF 1319 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-04-19
    IIF 981 - Ownership of voting rights - 75% or more OE
    IIF 981 - Ownership of shares – 75% or more OE
  • 111
    92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-07-24
    IIF 939 - Director → ME
  • 112
    Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-01
    IIF 782 - Director → ME
  • 113
    11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Person with significant control
    2024-04-05 ~ 2024-04-22
    IIF 980 - Ownership of voting rights - 75% or more OE
    IIF 980 - Ownership of shares – 75% or more OE
  • 114
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-11
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Ownership of shares – 75% or more OE
  • 115
    369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ 2009-09-08
    IIF 1101 - Director → ME
  • 116
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-20 ~ 2023-10-31
    IIF 805 - Director → ME
    Person with significant control
    2019-06-20 ~ 2023-10-31
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    2009-08-19 ~ 2014-08-30
    IIF 1022 - Director → ME
  • 118
    Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ 2013-02-24
    IIF 1024 - Director → ME
  • 119
    TRANSLATEITNOW LIMITED - 2022-01-19
    Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-15 ~ 2020-01-24
    IIF 1417 - Director → ME
    2022-08-17 ~ 2023-06-20
    IIF 1418 - Director → ME
    Person with significant control
    2022-08-18 ~ 2023-06-20
    IIF 994 - Ownership of shares – 75% or more OE
    2019-11-15 ~ 2020-01-24
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more OE
    IIF 993 - Right to appoint or remove directors OE
  • 120
    HUGH JEFFERS LLP - 2014-07-18
    23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-07-18
    IIF 1468 - LLP Designated Member → ME
    2014-04-22 ~ 2014-05-18
    IIF 1535 - LLP Designated Member → ME
    2014-04-22 ~ 2014-04-22
    IIF 1469 - LLP Designated Member → ME
  • 121
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    2014-07-21 ~ 2017-11-01
    IIF 1472 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 1290 - Right to appoint or remove directors OE
    IIF 1290 - Ownership of shares – 75% or more OE
    IIF 1290 - Ownership of voting rights - 75% or more OE
  • 122
    HUSA ONE LIMITED - 2022-01-10
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Officer
    2018-10-19 ~ 2022-01-07
    IIF 457 - Director → ME
    2022-01-07 ~ 2024-07-14
    IIF 1318 - Director → ME
    2022-01-24 ~ 2022-08-02
    IIF 1266 - Director → ME
    2018-10-19 ~ 2022-01-07
    IIF 1598 - Secretary → ME
    Person with significant control
    2018-10-19 ~ 2022-01-07
    IIF 380 - Has significant influence or control OE
  • 123
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    2004-03-15 ~ 2004-03-22
    IIF 1589 - Secretary → ME
  • 124
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2025-03-31
    Officer
    2022-02-10 ~ 2022-02-11
    IIF 1267 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-11
    IIF 983 - Ownership of shares – 75% or more OE
  • 125
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Person with significant control
    2022-11-17 ~ 2023-06-29
    IIF 985 - Ownership of voting rights - 75% or more OE
    IIF 985 - Ownership of shares – 75% or more OE
    IIF 985 - Right to appoint or remove directors OE
  • 126
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    2018-02-15 ~ 2020-02-28
    IIF 1644 - Director → ME
  • 127
    5 Court Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-10-03
    IIF 1315 - Director → ME
    Person with significant control
    2017-09-26 ~ 2017-10-03
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 128
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    2020-11-03 ~ 2020-11-03
    IIF 1675 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    ~ 1992-10-18
    IIF 1335 - Director → ME
  • 130
    25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-07-18 ~ 2016-08-15
    IIF 473 - LLP Designated Member → ME
  • 131
    Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ 2015-01-05
    IIF 836 - Director → ME
  • 132
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    2020-05-15 ~ 2020-09-12
    IIF 1118 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-20
    IIF 1687 - Ownership of voting rights - 75% or more OE
    IIF 1687 - Ownership of shares – 75% or more OE
    IIF 1687 - Right to appoint or remove directors OE
  • 133
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2010-10-01 ~ 2010-10-01
    IIF 1206 - Director → ME
    2010-12-14 ~ 2011-02-04
    IIF 1205 - Director → ME
    2011-02-11 ~ 2011-05-01
    IIF 1214 - Director → ME
    2010-02-19 ~ 2010-02-24
    IIF 1060 - Director → ME
    2010-02-24 ~ 2010-09-02
    IIF 1139 - Director → ME
    2009-01-01 ~ 2009-10-31
    IIF 1429 - Secretary → ME
  • 134
    NAIM AND CO LIMITED - 2013-06-17
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-06-09 ~ 2013-08-02
    IIF 1166 - Director → ME
    2013-08-14 ~ 2013-10-01
    IIF 1138 - Director → ME
  • 135
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,597 GBP2024-06-30
    Person with significant control
    2020-10-31 ~ 2021-05-20
    IIF 1459 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    2023-02-02 ~ 2024-06-01
    IIF 1040 - Director → ME
    Person with significant control
    2023-02-03 ~ 2024-06-01
    IIF 748 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 748 - Ownership of shares – 75% or more OE
    IIF 748 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 748 - Right to appoint or remove directors OE
    IIF 748 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 748 - Ownership of voting rights - 75% or more OE
    IIF 748 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 137
    Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ 2016-06-01
    IIF 780 - Director → ME
  • 138
    123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-02-10
    IIF 1673 - LLP Designated Member → ME
    IIF 1686 - LLP Designated Member → ME
    Person with significant control
    2022-01-05 ~ 2022-02-10
    IIF 1694 - Right to appoint or remove members OE
    IIF 1694 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1694 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1682 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1682 - Right to appoint or remove members OE
    IIF 1682 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 139
    Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    2007-09-20 ~ 2024-01-24
    IIF 320 - Director → ME
  • 140
    90 Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-02-17 ~ 2021-05-01
    IIF 970 - Director → ME
    Person with significant control
    2020-02-17 ~ 2021-05-01
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 141
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    2015-09-15 ~ 2017-04-01
    IIF 1258 - Director → ME
    2016-04-28 ~ 2018-03-01
    IIF 1585 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-09-08
    IIF 1281 - Right to appoint or remove directors OE
  • 142
    MUNCH INN LIMITED - 2004-10-20
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    2004-03-08 ~ 2005-01-17
    IIF 1581 - Secretary → ME
  • 143
    The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate
    Officer
    2024-04-23 ~ 2024-09-24
    IIF 1155 - Director → ME
    Person with significant control
    2024-04-23 ~ 2024-09-24
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of voting rights - 75% or more OE
  • 144
    Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    2015-12-11 ~ 2019-12-10
    IIF 584 - Director → ME
  • 145
    Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-02-03
    IIF 370 - Director → ME
  • 146
    Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    2018-03-21 ~ 2023-09-19
    IIF 674 - Director → ME
  • 147
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-04-01
    IIF 1347 - Director → ME
    2013-02-10 ~ 2013-02-26
    IIF 1151 - Director → ME
    2012-04-01 ~ 2012-08-14
    IIF 1182 - Director → ME
    2012-08-14 ~ 2012-12-02
    IIF 1208 - Director → ME
    2012-08-14 ~ 2012-08-14
    IIF 1350 - Director → ME
    2012-12-10 ~ 2012-12-26
    IIF 1211 - Director → ME
  • 148
    PROPERTY XPRESS LIMITED - 2010-04-08
    13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    2010-02-01 ~ 2011-08-20
    IIF 1217 - Director → ME
    2010-06-01 ~ 2010-06-26
    IIF 1216 - Director → ME
  • 149
    LET'S EXPRESS LIMITED - 2010-04-08
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2006-03-06 ~ 2006-11-22
    IIF 1435 - Secretary → ME
  • 150
    33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    2015-06-03 ~ 2022-05-01
    IIF 109 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-01
    IIF 305 - Ownership of shares – 75% or more OE
  • 151
    Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    2019-05-16 ~ 2021-09-25
    IIF 587 - Director → ME
    Person with significant control
    2019-05-16 ~ 2021-09-25
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 152
    Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ 2018-11-08
    IIF 1484 - Director → ME
    2018-04-06 ~ 2018-04-10
    IIF 1492 - Director → ME
    2018-04-05 ~ 2018-04-10
    IIF 1493 - Director → ME
  • 153
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    2014-10-06 ~ 2022-07-31
    IIF 1243 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-10
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ 2013-02-26
    IIF 1157 - Director → ME
    2013-08-12 ~ 2013-10-01
    IIF 1193 - Director → ME
    2013-02-26 ~ 2013-05-01
    IIF 1156 - Director → ME
  • 155
    M & B ASSCOCIATES LIMITED - 2018-07-11
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    2020-01-06 ~ 2023-10-31
    IIF 804 - Director → ME
    Person with significant control
    2018-07-10 ~ 2023-10-31
    IIF 414 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ 2014-05-31
    IIF 810 - Director → ME
  • 157
    Business Chambers, Todd Street, Bury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ 2015-04-14
    IIF 1257 - Director → ME
    2016-01-04 ~ 2016-05-16
    IIF 1259 - Director → ME
  • 158
    SLEEP R US LTD - 2025-08-04
    MATTRESCUE LTD - 2025-04-24
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    2022-08-18 ~ 2024-05-15
    IIF 622 - Director → ME
    2022-08-18 ~ 2023-03-03
    IIF 1325 - Director → ME
    2023-03-03 ~ 2024-03-08
    IIF 623 - Director → ME
    Person with significant control
    2022-08-18 ~ 2024-05-14
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
  • 159
    201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    2022-01-20 ~ 2025-08-01
    IIF 1034 - Director → ME
    Person with significant control
    2022-01-20 ~ 2025-08-01
    IIF 1219 - Ownership of voting rights - 75% or more OE
    IIF 1219 - Ownership of shares – 75% or more OE
    IIF 1219 - Right to appoint or remove directors OE
  • 160
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-11 ~ 2013-01-06
    IIF 1451 - Director → ME
  • 161
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2007-02-13 ~ 2013-01-06
    IIF 1465 - Director → ME
  • 162
    GOLDBERGER LIMITED - 2025-08-07
    102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-21 ~ 2025-08-06
    IIF 768 - Director → ME
    Person with significant control
    2024-05-21 ~ 2025-08-06
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 163
    Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-06 ~ 2011-09-01
    IIF 94 - Director → ME
  • 164
    23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-17 ~ 2012-09-05
    IIF 1170 - Director → ME
    2012-09-05 ~ 2013-05-01
    IIF 1351 - Director → ME
  • 165
    42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    2019-06-07 ~ 2023-12-25
    IIF 208 - Director → ME
  • 166
    36 - 38, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-10-01
    IIF 1150 - Director → ME
    2012-04-12 ~ 2012-04-17
    IIF 1212 - Director → ME
    2011-12-14 ~ 2013-02-26
    IIF 1188 - Director → ME
  • 167
    35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ 2014-09-12
    IIF 849 - Director → ME
  • 168
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,158 GBP2024-06-30
    Officer
    2021-06-07 ~ 2022-09-16
    IIF 1423 - Director → ME
    Person with significant control
    2021-06-07 ~ 2022-09-16
    IIF 999 - Ownership of voting rights - 75% or more OE
    IIF 999 - Ownership of shares – 75% or more OE
  • 169
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-10 ~ 2023-03-29
    IIF 1424 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-03-29
    IIF 997 - Right to appoint or remove directors OE
  • 170
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,752 GBP2024-07-31
    Officer
    2022-07-22 ~ 2023-03-23
    IIF 1425 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-03-23
    IIF 998 - Right to appoint or remove directors OE
  • 171
    Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-01-05
    IIF 913 - Director → ME
  • 172
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-04-14
    IIF 1252 - Director → ME
  • 173
    North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    2020-06-12 ~ 2022-04-14
    IIF 1250 - Director → ME
  • 174
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Active Corporate
    Officer
    2020-10-26 ~ 2021-10-31
    IIF 1251 - Director → ME
    Person with significant control
    2020-10-26 ~ 2024-09-01
    IIF 1008 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1008 - Right to appoint or remove directors OE
  • 175
    ATRAGLOW LIMITED - 1983-07-15
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1626 - Ownership of voting rights - 75% or more OE
    IIF 1626 - Right to appoint or remove directors OE
    IIF 1626 - Has significant influence or control OE
    IIF 1626 - Ownership of shares – 75% or more OE
  • 176
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    2024-02-28 ~ 2024-04-08
    IIF 615 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-04-08
    IIF 605 - Has significant influence or control OE
  • 177
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    2020-08-01 ~ 2020-08-15
    IIF 831 - Director → ME
    2020-04-30 ~ 2020-05-03
    IIF 830 - Director → ME
    2019-09-16 ~ 2020-04-30
    IIF 194 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-04-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2020-04-30 ~ 2020-05-31
    IIF 400 - Ownership of shares – 75% or more OE
    2020-02-02 ~ 2020-08-01
    IIF 601 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2020-08-15
    IIF 191 - Ownership of shares – 75% or more OE
  • 178
    167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ 2024-09-10
    IIF 875 - Ownership of voting rights - 75% or more OE
    IIF 875 - Ownership of shares – 75% or more OE
    IIF 875 - Right to appoint or remove directors OE
  • 179
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    2010-11-29 ~ 2014-04-05
    IIF 1414 - Director → ME
    Person with significant control
    2018-09-18 ~ 2018-09-18
    IIF 1071 - Ownership of shares – 75% or more OE
    IIF 1071 - Has significant influence or control as a member of a firm OE
    IIF 1071 - Ownership of voting rights - 75% or more OE
    IIF 1071 - Right to appoint or remove directors OE
  • 180
    Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,509 GBP2024-11-30
    Officer
    2020-11-09 ~ 2022-01-31
    IIF 1108 - Director → ME
    Person with significant control
    2020-11-09 ~ 2022-01-31
    IIF 900 - Ownership of shares – 75% or more OE
    IIF 900 - Ownership of voting rights - 75% or more OE
    IIF 900 - Right to appoint or remove directors OE
  • 181
    175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,655 GBP2025-01-31
    Officer
    2022-01-28 ~ 2024-11-30
    IIF 1327 - Director → ME
    Person with significant control
    2022-01-28 ~ 2024-11-30
    IIF 755 - Ownership of voting rights - 75% or more OE
    IIF 755 - Right to appoint or remove directors OE
    IIF 755 - Ownership of shares – 75% or more OE
  • 182
    84 Brondesbury Park, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1992-07-17
    IIF 1336 - Director → ME
  • 183
    303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    2015-08-13 ~ 2015-08-13
    IIF 176 - Director → ME
  • 184
    21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2013-02-04
    IIF 935 - Director → ME
  • 185
    111 Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ 2011-01-14
    IIF 1232 - Director → ME
  • 186
    15 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2016-01-04
    IIF 1337 - Director → ME
  • 187
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-08-03
    IIF 1391 - Director → ME
  • 188
    VEEBOX GROUP LIMITED - 2005-02-11
    Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2004-04-20 ~ 2004-05-05
    IIF 1293 - Director → ME
    2004-04-20 ~ 2004-05-05
    IIF 1323 - Secretary → ME
  • 189
    2 St. Marys Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ 2021-08-31
    IIF 809 - Director → ME
    Person with significant control
    2021-06-25 ~ 2021-08-31
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 190
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    V CONSULTANTS LIMITED - 2024-07-09
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Officer
    2020-07-19 ~ 2025-05-03
    IIF 1102 - Director → ME
  • 191
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    1997-03-19 ~ 1997-06-19
    IIF 1597 - Secretary → ME
  • 192
    Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    2023-10-28 ~ 2025-03-09
    IIF 701 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 193
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-03 ~ 2021-04-30
    IIF 744 - Ownership of voting rights - 75% or more OE
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of shares – 75% or more OE
  • 194
    257 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2024-01-31
    Officer
    2023-09-01 ~ 2025-03-01
    IIF 1526 - Director → ME
  • 195
    163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    2016-11-22 ~ 2017-09-25
    IIF 673 - Director → ME
  • 196
    Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,614 GBP2025-05-31
    Officer
    2010-05-06 ~ 2011-06-18
    IIF 200 - Director → ME
  • 197
    299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,633 GBP2024-10-31
    Officer
    2021-02-12 ~ 2025-02-15
    IIF 683 - Director → ME
    Person with significant control
    2021-02-12 ~ 2025-01-15
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 198
    4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2013-07-01
    IIF 1488 - Director → ME
  • 199
    136 Hylton Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,520 GBP2024-09-30
    Officer
    2017-10-10 ~ 2024-04-05
    IIF 579 - Director → ME
    Person with significant control
    2017-10-10 ~ 2024-04-05
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 200
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1637 - Ownership of voting rights - 75% or more OE
    IIF 1637 - Has significant influence or control OE
    IIF 1637 - Ownership of shares – 75% or more OE
    IIF 1637 - Right to appoint or remove directors OE
  • 201
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ 2016-12-10
    IIF 218 - Director → ME
  • 202
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ 2008-11-01
    IIF 1433 - Secretary → ME
  • 203
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ 2012-12-31
    IIF 833 - Director → ME
    2010-11-12 ~ 2014-06-30
    IIF 773 - Director → ME
  • 204
    122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ 2012-07-02
    IIF 937 - Director → ME
    2010-05-26 ~ 2012-06-25
    IIF 1551 - Secretary → ME
  • 205
    STEVENSON KYLE LIMITED - 2009-06-22
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2009-06-15 ~ 2009-08-01
    IIF 1434 - Secretary → ME
  • 206
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-09-01
    IIF 790 - Director → ME
    Person with significant control
    2024-02-21 ~ 2024-09-01
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    AVONBRIDGE STORES LIMITED - 2012-01-20
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2011-09-10 ~ 2011-09-11
    IIF 1191 - Director → ME
    2012-07-08 ~ 2012-07-20
    IIF 1178 - Director → ME
    2011-07-17 ~ 2011-08-17
    IIF 1213 - Director → ME
    2013-02-15 ~ 2013-03-05
    IIF 1177 - Director → ME
    2013-02-15 ~ 2013-04-01
    IIF 1180 - Director → ME
  • 208
    HAZIM SERVICES LTD - 2012-05-25
    HAZIM CONSULTANCY LTD - 2011-08-30
    127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-10-10
    Officer
    2011-05-23 ~ 2011-09-10
    IIF 98 - Director → ME
  • 209
    111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ 2018-05-15
    IIF 521 - Director → ME
  • 210
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-09-01
    IIF 1390 - Director → ME
  • 211
    SONGLAP MEDIA LIMITED - 2022-11-22
    101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    2019-03-29 ~ 2024-04-05
    IIF 1294 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-06-01
    IIF 600 - Has significant influence or control OE
  • 212
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-09-01
    IIF 1394 - Director → ME
  • 213
    336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,891 GBP2024-07-31
    Officer
    2020-02-05 ~ 2021-07-31
    IIF 1566 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-07-31
    IIF 1361 - Has significant influence or control OE
  • 214
    ALI SAMIK LTD - 2019-12-23
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    2019-12-15 ~ 2020-05-01
    IIF 786 - Director → ME
    2018-08-13 ~ 2019-02-23
    IIF 1079 - Director → ME
    2020-04-29 ~ 2022-06-01
    IIF 1241 - Director → ME
    2019-02-15 ~ 2019-11-10
    IIF 958 - Director → ME
    Person with significant control
    2018-08-13 ~ 2019-11-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2019-12-15 ~ 2020-04-30
    IIF 402 - Ownership of shares – 75% or more OE
  • 215
    124 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    97,680 GBP2016-12-01 ~ 2017-11-30
    Officer
    2011-06-20 ~ 2013-06-01
    IIF 1487 - Director → ME
    2013-06-15 ~ 2013-09-06
    IIF 1486 - Director → ME
  • 216
    FONE BANK LIMITED - 2009-06-22
    120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-22 ~ 2007-05-22
    IIF 1331 - Director → ME
    2007-05-22 ~ 2009-07-28
    IIF 1427 - Director → ME
    2007-05-22 ~ 2009-07-28
    IIF 1470 - Secretary → ME
    2007-05-22 ~ 2007-05-22
    IIF 1248 - Secretary → ME
  • 217
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2015-10-12 ~ 2017-01-02
    IIF 779 - Director → ME
  • 218
    IRIS STORES LTD - 2022-07-26
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2021-11-01 ~ 2023-03-03
    IIF 706 - Director → ME
    2021-03-05 ~ 2021-11-01
    IIF 1047 - Director → ME
    Person with significant control
    2021-03-05 ~ 2023-03-03
    IIF 483 - Ownership of shares – 75% or more OE
  • 219
    100 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 925 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Right to appoint or remove directors OE
    IIF 726 - Ownership of shares – 75% or more OE
  • 220
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2024-05-31
    Officer
    2023-05-19 ~ 2023-08-24
    IIF 1369 - Director → ME
  • 221
    306a Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ 2020-07-22
    IIF 202 - Director → ME
    Person with significant control
    2019-05-17 ~ 2020-07-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 222
    175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,482 GBP2024-08-31
    Officer
    2023-02-23 ~ 2024-11-18
    IIF 1326 - Director → ME
  • 223
    21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ 2013-01-03
    IIF 837 - Director → ME
  • 224
    SHERIFF GOLF1 LIMITED - 2012-06-18
    122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-01-03
    IIF 947 - Director → ME
  • 225
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ 2015-09-01
    IIF 835 - Director → ME
  • 226
    122 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2013-01-03
    IIF 936 - Director → ME
  • 227
    BROOMCO (999) LIMITED - 1995-12-13
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    1995-12-04 ~ 2003-07-01
    IIF 1504 - Secretary → ME
  • 228
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-09-07 ~ 2012-03-13
    IIF 1349 - Director → ME
    2013-01-16 ~ 2013-03-01
    IIF 1352 - Director → ME
    2013-05-09 ~ 2013-05-20
    IIF 1181 - Director → ME
    2009-01-01 ~ 2009-01-28
    IIF 1559 - Secretary → ME
  • 229
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2010-09-02 ~ 2012-03-16
    IIF 1348 - Director → ME
    2009-12-29 ~ 2010-03-26
    IIF 1137 - Director → ME
  • 230
    Flat B Grove House Station Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,356 GBP2025-03-31
    Officer
    2022-02-28 ~ 2023-03-01
    IIF 129 - Director → ME
  • 231
    Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2019-07-20
    IIF 141 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-07-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 232
    Unit D, 49 Caroline Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,236 GBP2024-05-31
    Officer
    2013-12-09 ~ 2023-12-01
    IIF 147 - Director → ME
    Person with significant control
    2016-12-03 ~ 2023-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    2nd Floor 313 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    2022-10-26 ~ 2023-07-28
    IIF 357 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-07-28
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
  • 234
    38 Rathbone Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-08-31
    Officer
    2023-08-01 ~ 2024-02-09
    IIF 1084 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-02-09
    IIF 1001 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1001 - Right to appoint or remove directors OE
    IIF 1001 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    102 Beehive Lane, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-11-19 ~ 2018-11-05
    IIF 549 - Director → ME
    2015-11-19 ~ 2018-11-05
    IIF 1609 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2018-11-05
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 236
    Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    2020-05-15 ~ 2022-10-25
    IIF 1242 - Director → ME
  • 237
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1629 - Ownership of shares – 75% or more OE
    IIF 1629 - Right to appoint or remove directors OE
    IIF 1629 - Ownership of voting rights - 75% or more OE
  • 238
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1630 - Ownership of shares – 75% or more OE
    IIF 1630 - Right to appoint or remove directors OE
    IIF 1630 - Ownership of voting rights - 75% or more OE
  • 239
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1636 - Right to appoint or remove directors OE
    IIF 1636 - Ownership of voting rights - 75% or more OE
    IIF 1636 - Ownership of shares – 75% or more OE
  • 240
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1632 - Ownership of voting rights - 75% or more OE
    IIF 1632 - Right to appoint or remove directors OE
    IIF 1632 - Ownership of shares – 75% or more OE
  • 241
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1628 - Ownership of shares – 75% or more OE
    IIF 1628 - Right to appoint or remove directors OE
    IIF 1628 - Ownership of voting rights - 75% or more OE
  • 242
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1631 - Ownership of shares – 75% or more OE
    IIF 1631 - Right to appoint or remove directors OE
    IIF 1631 - Ownership of voting rights - 75% or more OE
  • 243
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2017-04-28 ~ 2017-08-15
    IIF 358 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-08-15
    IIF 89 - Has significant influence or control OE
  • 244
    STANDARD MORTGAGES LIMITED - 2014-11-13
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ 2014-05-01
    IIF 1159 - Director → ME
    2014-05-02 ~ 2014-11-20
    IIF 1195 - Director → ME
    2014-02-26 ~ 2014-02-26
    IIF 1356 - Director → ME
    2013-08-13 ~ 2013-09-01
    IIF 1142 - Director → ME
    2014-02-15 ~ 2014-02-26
    IIF 1192 - Director → ME
  • 245
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-08 ~ 2013-02-11
    IIF 1173 - Director → ME
  • 246
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    2007-11-01 ~ 2010-05-20
    IIF 1368 - Director → ME
  • 247
    278 Stockport Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ 2025-05-20
    IIF 367 - Director → ME
    Person with significant control
    2024-07-09 ~ 2025-05-20
    IIF 433 - Ownership of shares – 75% or more OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
  • 248
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    2021-11-23 ~ 2022-09-30
    IIF 495 - Director → ME
    Person with significant control
    2021-06-16 ~ 2022-09-30
    IIF 1382 - Ownership of shares – 75% or more OE
  • 249
    Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    2025-09-03 ~ 2025-12-18
    IIF 1247 - Director → ME
  • 250
    223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-06-28
    IIF 1539 - Director → ME
  • 251
    4385, 12899980 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-09-07
    IIF 437 - Director → ME
  • 252
    4385, 12899933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-08-18
    IIF 438 - Director → ME
  • 253
    4385, 12900236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-08-18
    IIF 439 - Director → ME
  • 254
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-18 ~ 2013-04-18
    IIF 1152 - Director → ME
    2013-04-18 ~ 2013-07-01
    IIF 1355 - Director → ME
  • 255
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    2004-10-12 ~ 2004-11-23
    IIF 1204 - Director → ME
    2004-11-23 ~ 2005-03-14
    IIF 1436 - Secretary → ME
  • 256
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    2019-07-25 ~ 2020-05-01
    IIF 1404 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-05-01
    IIF 1013 - Ownership of shares – 75% or more OE
    IIF 1013 - Ownership of voting rights - 75% or more OE
    IIF 1013 - Right to appoint or remove directors OE
  • 257
    WITCHWAY LTD - 2025-05-29
    31 Basildene Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2024-02-28
    Officer
    2018-03-01 ~ 2021-11-04
    IIF 1081 - Director → ME
    2021-11-23 ~ 2022-03-29
    IIF 1575 - Director → ME
  • 258
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Person with significant control
    2017-10-05 ~ 2018-10-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 259
    20 Tavistock Gdns, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,252 GBP2025-04-30
    Officer
    2021-04-09 ~ 2024-12-20
    IIF 1517 - Secretary → ME
    Person with significant control
    2021-04-09 ~ 2024-12-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 260
    ARGENTUM MORTGAGES LTD - 2015-11-23
    131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-01-01
    IIF 1187 - Director → ME
    2015-01-16 ~ 2016-01-13
    IIF 1146 - Director → ME
  • 261
    STARTAID LIMITED - 1991-08-06
    65 Brushfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-09-11 ~ 2000-09-03
    IIF 1096 - Director → ME
  • 262
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,417 GBP2021-09-30
    Officer
    2016-09-07 ~ 2021-06-16
    IIF 458 - Director → ME
  • 263
    12 Lambarde Square, London, England
    Active Corporate (3 parents)
    Officer
    2009-09-08 ~ 2009-10-12
    IIF 1371 - LLP Designated Member → ME
  • 264
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    2016-01-14 ~ 2016-05-01
    IIF 1186 - Director → ME
  • 265
    82 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ 2020-03-02
    IIF 1201 - Director → ME
    2020-03-13 ~ 2020-08-01
    IIF 1200 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-03-02
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 266
    8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    2018-04-01 ~ 2019-05-15
    IIF 908 - Director → ME
    2015-06-24 ~ 2015-09-19
    IIF 909 - Director → ME
  • 267
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    2022-02-10 ~ 2022-02-15
    IIF 1154 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-15
    IIF 867 - Ownership of shares – 75% or more OE
  • 268
    LACKLOUR LIMITED - 2011-03-21
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2011-08-20
    IIF 1210 - Director → ME
  • 269
    3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-02-04
    IIF 213 - Director → ME
  • 270
    133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    2023-12-11 ~ 2025-12-12
    IIF 1236 - Director → ME
    2025-12-01 ~ 2026-02-08
    IIF 1239 - Director → ME
  • 271
    26 Bourne Terrace, London, United Kingdom
    Dissolved Corporate
    Officer
    2020-05-01 ~ 2020-05-02
    IIF 519 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-02
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 272
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (15 parents)
    Officer
    2000-11-01 ~ 2003-09-25
    IIF 1093 - Director → ME
  • 273
    4385, 11445537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -165,779 GBP2023-03-31
    Officer
    2018-07-03 ~ 2024-09-17
    IIF 1400 - Director → ME
    Person with significant control
    2018-07-03 ~ 2024-09-17
    IIF 1367 - Ownership of shares – More than 50% but less than 75% OE
  • 274
    60 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2018-01-31
    Officer
    2017-01-26 ~ 2017-01-26
    IIF 721 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-01-26
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2012-12-10
    IIF 1203 - Director → ME
  • 276
    Devonshire House, 36 George Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-14 ~ 2012-05-23
    IIF 488 - Director → ME
    2011-01-14 ~ 2012-05-23
    IIF 1596 - Secretary → ME
  • 277
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    56 Border Brook Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-03-29 ~ 2014-08-22
    IIF 1158 - Director → ME
    2013-10-07 ~ 2014-02-27
    IIF 1175 - Director → ME
  • 278
    7 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2013-02-11
    IIF 938 - Director → ME
  • 279
    Askari & Co Limited, 122 Darnley St 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ 2014-02-04
    IIF 758 - Director → ME
  • 280
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2020-07-30 ~ 2020-07-30
    IIF 1148 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 858 - Ownership of shares – 75% or more OE
  • 281
    Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
    Dissolved Corporate
    Officer
    2022-06-14 ~ 2022-10-24
    IIF 756 - Director → ME
    2022-06-14 ~ 2022-11-01
    IIF 1548 - Secretary → ME
    Person with significant control
    2022-06-14 ~ 2022-11-01
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 282
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    1994-07-26 ~ 2000-01-26
    IIF 1092 - Director → ME
  • 283
    4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    2018-12-14 ~ 2018-12-14
    IIF 1036 - Director → ME
    2018-12-14 ~ 2020-08-24
    IIF 1037 - Director → ME
    2020-07-08 ~ 2020-07-30
    IIF 1038 - Director → ME
    Person with significant control
    2018-12-14 ~ 2018-12-14
    IIF 1061 - Ownership of voting rights - 75% or more OE
    IIF 1061 - Ownership of shares – 75% or more OE
    IIF 1061 - Right to appoint or remove directors OE
    2020-07-13 ~ 2020-08-24
    IIF 746 - Ownership of shares – 75% or more OE
  • 284
    A AUTOSPARES LIMITED - 2020-07-15
    108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    789 GBP2024-03-31
    Officer
    2020-11-01 ~ 2021-04-26
    IIF 1513 - Secretary → ME
  • 285
    290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2018-06-29 ~ 2019-06-25
    IIF 1026 - Director → ME
  • 286
    Unit B2 Longford Trading Estate, Thomas Street, Stretford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    16,194 GBP2017-03-31
    Officer
    2015-03-17 ~ 2015-09-18
    IIF 276 - Director → ME
  • 287
    11 High Street, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2023-03-31
    Officer
    2018-03-01 ~ 2020-04-20
    IIF 1080 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-04-01
    IIF 539 - Has significant influence or control OE
  • 288
    RAYTHEONE LIMITED - 2018-12-13
    21 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 927 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Ownership of shares – 75% or more OE
    IIF 729 - Right to appoint or remove directors OE
  • 289
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ 2013-05-01
    IIF 1143 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 1169 - Director → ME
    2013-02-11 ~ 2013-02-18
    IIF 1141 - Director → ME
    2014-02-26 ~ 2014-02-26
    IIF 1140 - Director → ME
  • 290
    9 Brantwood Close, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,470 GBP2024-10-31
    Person with significant control
    2018-07-01 ~ 2019-09-30
    IIF 1591 - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    9 Brantwood Close, West Byfleet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2018-07-01 ~ 2019-09-20
    IIF 1603 - Ownership of shares – More than 25% but not more than 50% OE
  • 292
    173 Cross Street, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    2014-02-17 ~ 2014-09-30
    IIF 818 - Director → ME
  • 293
    46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 930 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of shares – 75% or more OE
    IIF 737 - Ownership of voting rights - 75% or more OE
  • 294
    2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-04-30
    IIF 933 - Director → ME
  • 295
    269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-08-01
    IIF 1161 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.