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 Faizan Khan

    Related profiles found in government register
  • Mr Mohammed Faizan Khan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 4
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 5
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 6
  • Mr Mohammed Hanzala Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 7
  • Mr Mohammed Rehan Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 8
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 9
  • Mr Mohammad Usman Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 10
  • Mr Mohammed Ammar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Devoke Grove, Farnworth, Bolton, BL4 0PU, United Kingdom

      IIF 11
  • Mr Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 12
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 13
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 18
  • Mr Mohammed Afsarar Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 21
  • Mr Mohammed Ata Ulla Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cotesbach Road, London, E5 9QJ, United Kingdom

      IIF 22 IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 25
  • Mr Mohammed Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Birmingham, B11 4BP, United Kingdom

      IIF 26
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 27 IIF 28
  • Mr Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 29
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 30
  • Mr Mohammed Khan
    British born in August 1997

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 33
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 34
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 35
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 36
  • Khan, Mohammed Faizan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 40
  • Khan, Mohammed Faizan
    British company director born in July 1992

    Resident in United Kingdom

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

      IIF 41
  • Khan, Mohammed Faizan
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 42
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 43
  • Khan, Mohammed Faizan
    British electrician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 44
  • Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 45
  • Mr Mohammad Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 46
  • Mr Mohammed Baba Khan
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 51 IIF 52
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 53
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 54
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 57 IIF 58
  • Mr Mohammed Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 61
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 62
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 63
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 64
  • Mr Mohammed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 65
  • Mr Mohammed Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 66
  • Mr Mohammed Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 67
  • Mr Mohammed Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 68
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 69
  • Mr Mohammed Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 70
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 72
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 73
  • Mr Mohammed Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 74
    • Queensgate Business Centre, Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 75
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr Mohammed Khan
    British born in October 1996

    Resident in United Kingdom

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

      IIF 78
  • Mr Mohammed Khan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 79
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 80
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 81 IIF 82
    • 26, Domino Way, Aylesbury, HP18 0FZ, United Kingdom

      IIF 83
  • Mr Mohammad Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 84
  • Mr Mohammed Ibraheem Khan,
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 85
  • Mrs Mohammed Khan
    British born in December 1962

    Resident in United Kingdom

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

      IIF 86
  • Mohammed Sualeh Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 87
  • Mr Mohammad Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 88
  • Mr Mohammad Tussadiq Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 89
  • Mr Mohammed Khan
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 90
  • Mr Muhammad Khan
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 91
  • Mr Mohammed Khan
    English born in July 1983

    Resident in United Kingdom

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

      IIF 92
  • Khan, Mohammed Hanzala
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 93
  • Mohammed Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 94
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Khan, Mohammed Rehan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 96
    • 52, Milverton Road, Manchester, Lancs, M14 5PJ

      IIF 97
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 98
  • Khan, Mohammed Rizwan
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 99
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 100
  • Mr Mohammad Mushfiq Hossain Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Muhammad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 20 Pauls Row, High Wycombe, 20 Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 104
  • Khan, Mohammed Afsarar
    British born in August 1982

    Resident in United Kingdom

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

      IIF 105
  • Khan, Mohammed Afsarar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Wolverhampton, WV3 9JT

      IIF 106
  • Khan, Mohammed Afsarar
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 107
  • Khan, Mohammed Afsarar
    British trainer born in August 1982

    Resident in United Kingdom

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

      IIF 108
  • Khan, Mohammed Ata Ulla
    British born in July 1983

    Resident in United Kingdom

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

      IIF 109
  • Khan, Mohammed Ata Ulla
    British entertainment and hospitality born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 110
  • Khan, Mohammad Usman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB, England

      IIF 111
  • Khan, Mohammed David
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 112
  • Khan, Mohammed David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 113
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 114
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Windermere Road, Handsworth, Birmingham, B21 9RQ, England

      IIF 115
    • 44, Flaxley Road, Morden, Surrey, SM4 6LJ, United Kingdom

      IIF 116
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Nork Way, Nork Way, Banstead, SM7 1HR, United Kingdom

      IIF 117
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 118
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 119
  • Khan, Mohammed Murtaza
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 120
  • Khan, Mohammed Murtaza
    British journalist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 121
  • Khan, Mohammed Omar
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 122
  • Khan, Mohammed Sualeh
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 123
  • Khan, Muhammed Bilal
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 124
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 125
  • Khan, Muhammed Bilal
    British driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Kamran Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 128
    • 5, Ground Floor Office 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 129
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 130
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 131
  • Mr Mohammed Ausman Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • 124, City Road, London, EC1V 2NX, England

      IIF 133
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 134
  • Mr Mohammed Rizwan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dunstable Road, Luton, Bedfordshire, LU1 1DY, England

      IIF 135
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lansdowne Road, Handsworth, Birmingham, B21 9AT, United Kingdom

      IIF 136
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 137
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 138
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, United Kingdom

      IIF 139
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 140
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 141
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 142
  • Khan, Mohammed Ibraheem
    British businessman born in March 1981

    Resident in United Kingdom

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

      IIF 143
  • Khan, Mohammed Ibraheem
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 144
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in United Kingdom

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

      IIF 145
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 146
  • Khan, Mohammed Sirfraz
    British it consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 147
  • Mr Mohammed Abdul Assad Sulaiman Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 148 IIF 149
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 150
  • Mr Mohammed Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 151
    • 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 152
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 153 IIF 154
  • Mr Mohammed Khan
    Pakistani born in October 1968

    Resident in United Kingdom

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

      IIF 155
  • Mr Mohammed Kharsane
    German born in September 1961

    Resident in United Kingdom

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

      IIF 156
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 157
  • Mr Muhammad Khan
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, B36 8QR, United Kingdom

      IIF 158
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 159
  • Khan, Mohammad Omar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 160
  • Khan, Mohammad Omar
    British born in September 1985

    Resident in United Kingdom

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

      IIF 161
  • Khan, Mohammad Omar
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 162
    • 108, Paxford Road, Wembley, HA0 3RH, England

      IIF 163
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, England

      IIF 164
  • Khan, Mohammad Zubair
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G58NT, Scotland

      IIF 165
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 166
    • 1d, Lyon Road, Linwood Industrial Estate, Linwood, PA3 3BQ, Scotland

      IIF 167
  • Khan, Mohammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 168 IIF 169
  • Khan, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 170
  • Khan, Mohammed
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 171
  • Khan, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 172
  • Khan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 173
  • Khan, Mohammed
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 176
  • Mr Mohammed Omar Khan
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, ML5 2HY, Scotland

      IIF 177
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 178
  • Mr Mohammed Sarwar Khan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 179
  • Mr Mohammed Tufail Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 180 IIF 181 IIF 182
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 183
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
  • Mr Mohammed Waqas Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 185
  • Mr Mohammed Yousaf Khan
    British born in February 1987

    Resident in England

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

      IIF 186
  • Khan, Mohammad
    British born in July 1980

    Resident in United Kingdom

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

      IIF 187 IIF 188
  • Khan, Mohammad
    British business manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 189
  • Khan, Mohammad
    British civil servant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 190
  • Khan, Mohammad Mushfiq Hossain
    British born in July 1980

    Resident in United Kingdom

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

      IIF 191
  • Khan, Mohammad Mushfiq Hossain
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 192
    • 3-11, Dod Street, Poplar, London, E14 7EQ, United Kingdom

      IIF 193
  • Khan, Mohammad Tussadiq
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 194
  • Khan, Mohammed
    British sales born in December 1962

    Resident in United Kingdom

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

      IIF 195
  • Khan, Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 196
  • Khan, Mohammed
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 197
  • Khan, Mohammed
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 198
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 199
  • Khan, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 200
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 201
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 202
  • Khan, Mohammed
    British it born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Mitchell St, Rochdale, Lancashire, United Kingdom

      IIF 203
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 204
  • Khan, Mohammed
    British born in January 1968

    Resident in United Kingdom

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

      IIF 205
  • Khan, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 206
  • Khan, Mohammed
    British sales born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 879, Stratford Road, Birmingham, B28 8BH, United Kingdom

      IIF 207
  • Khan, Mohammed
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 208
  • Khan, Mohammed
    British born in January 1981

    Resident in United Kingdom

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

      IIF 209
  • Khan, Mohammed
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 210
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 211
    • 25, Montrose Avenue, Luton, Luton, LU3 1HW, United Kingdom

      IIF 212
  • Khan, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 213
  • Khan, Mohammed
    British business manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Broughton Lane, Manchester, M7 1UH, United Kingdom

      IIF 214 IIF 215
  • Khan, Mohammed
    British delivery driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 216
  • Khan, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 217
  • Khan, Mohammed
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 218
  • Khan, Mohammed
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 219
  • Khan, Mohammed
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 220
  • Khan, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 221
  • Khan, Mohammed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 222
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 223
  • Khan, Mohammed
    British born in October 1996

    Resident in United Kingdom

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

      IIF 224
  • Khan, Mohammed
    British manager born in December 1997

    Resident in United Kingdom

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

      IIF 225
  • Khan, Mohammed Baba
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Kasim
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 229
  • Khan, Mohammed Kasim
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 230
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 231
    • 20, Pauls Row, High Wycombe, Buckinghamshire, HP11 2HQ, United Kingdom

      IIF 232
    • 20, Paul's Row, High Wycombe, HP11 2HQ, England

      IIF 233
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 234
  • Mohammed Hanzala Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 235
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 236
  • Mr Mohammed Hanif Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 237
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 238
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 239 IIF 240 IIF 241
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 242
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 243
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 244
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 245
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 246
    • 330 Fullwell Avenue, Fullwell Avenue, Ilford, IG5 0SA, England

      IIF 247
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 248
  • Mr Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 249
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 250
  • Mr Mohammed Rehan Khan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 251
  • Mr Mohammed Sajid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 252
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 260
  • Khan, Mohammad
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 261
    • 1b, Lyon Road, Linwood, PA33BQ, Scotland

      IIF 262
  • Khan, Mohammed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 263
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 264
  • Mohammed David Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 265
  • Mr Mohammad Amir Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 266
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 267
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 268
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 269
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 270
  • Mr Mohammad Arif Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 271
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Zubair Khan
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 276 IIF 277
  • Mr Mohammed Arshed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 278
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 279
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in September 1961

    Resident in England

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

      IIF 293
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 294
  • Mr Mohammed Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 295
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 296
  • Mr Mohammed Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a Pretoria Road, Pretoria Road, Ilford, IG1 2HW, England

      IIF 297
  • Mr Mohammed Khan
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 298
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 299
  • Mr Mohammed Shahid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 300
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rauf Khan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 307
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 149, Friar Street, Reading, RG1 1EX, England

      IIF 308
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 309
  • Mr. Mohammad Yousaf Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 310
  • Khan, Haseeb Mohammed
    British business man born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 311
  • Khan, Haseeb Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 312
  • Khan, Haseeb Mohammed
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 313
  • Khan, Haseeb Mohammed
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Chorlton Cum-hardy, Manchester, M21 0AS, United Kingdom

      IIF 314
  • Khan, Mohammad
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridgefield Street, Rochdale, Greater Manchester, OL11 4EY, England

      IIF 315
  • Khan, Mohammad
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 316
  • Khan, Mohammed
    British business born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 317
  • Khan, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Coronation Road, Hayes, Middlesex, UB3 4JT, England

      IIF 318
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 319
  • Khan, Muhammad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Mohammed Omer Khan
    British born in July 1983

    Resident in England

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

      IIF 321
  • Mr Mohammad Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 322
  • Mr Mohammad Khan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 323
  • Mr Mohammad Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 324
  • Mr Mohammad Qasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 325
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 331
  • Mr Mohammed Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, Jubilee Street, London, E1 3BS, England

      IIF 332
  • Mr Mohammed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 333
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 334
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 335
  • Mr Mohammed Tussadiq Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 336
  • Mr Muhammad Ah Khan
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Al-amin Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leander Court, North Acre, London, NW9 5GQ, England

      IIF 344
  • Mr Muhammad Shoaib Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 345 IIF 346
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 347
    • 40 Madeley Road, Madeley Road, Birmingham, B11 1UX, England

      IIF 348
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 349
    • Suit 2a, Blackthorn House, St Paul Sauare, Birmingham, B3 1RL, England

      IIF 350
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 351
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 352
  • Khan, Mohammad Yousaf
    English postman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 353
  • Khan, Mohammed
    English born in July 1983

    Resident in United Kingdom

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

      IIF 354
  • Khan, Mohammed Abdul Assad Sulaiman
    British born in July 1980

    Resident in United Kingdom

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

      IIF 355 IIF 356
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 357
  • Khan, Murtaza
    British developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 358
  • Mohammed, Yousuf Khan
    Indian mechanical design engineer born in August 1997

    Resident in United Kingdom

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

      IIF 359
  • Mr Mohammad Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 360
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 361
  • Mr Mohammed Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 362
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 363
  • Khan, Muhammad Ah
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british chair person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hayton Close, London, E8 3TG, England

      IIF 370
  • Mr Mohammed Arshed Khan
    English born in May 1980

    Resident in England

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

      IIF 371
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 372
  • Khan, Mohammed Hanzala
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 373
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 374
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 375
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 376
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 377
  • Mr Muhammad Rauf Khan
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 378
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 379
  • Mr Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 380
  • Khan, Mohammed Rizwan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Avenue Grimaldi, Luton, Bedfordshire, LU3 1TJ

      IIF 381
  • Khan, Muhammad Shoaib
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Rd, Birmingham, West Midlands, B11 1UX, United Kingdom

      IIF 382
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 383
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 384
  • Muhammad Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 385
  • Khan, Mohammad
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 386
    • East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 387
  • Khan, Mohammad
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, United Kingdom

      IIF 388
  • Khan, Mohammad Kamran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 389
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 390
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 391
  • Khan, Mohammad Kamran
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ro24 Harlow Business Park, Harlow, CM19 5QB, England

      IIF 392
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, England

      IIF 397
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 398
  • Khan, Mohammed Ausman
    British born in July 1983

    Resident in England

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

      IIF 399
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 400
  • Khan, Mohammed Ausman
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 401
  • Khan, Mohammed Ausman
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 402
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 403
  • Khan, Mohammed David
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 404
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 405
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 406
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 407
  • Khan, Mohammed Imran
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 408
  • Khan, Mohammed Imran
    British marketing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 409
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 410
  • Khan, Mohammed Omar
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 411
  • Khan, Mohammed Rehan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 412
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 413
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 414
  • Khan, Mohammed Sarwar
    British medical consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 415
  • Khan, Mohammed Tufail
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 416 IIF 417
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 418
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 419
  • Khan, Mohammed Tufail
    British radiographer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 420
  • Khan, Muhammad
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 421
  • Khan, Muhammad
    Bangladeshi business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 422
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 423
  • Khan, Muhammed Bilal
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 424
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 425
  • Khan, Mohammed Hanif
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 426 IIF 427
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 428
    • St George's Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 429
  • Khan, Mohammed Hanif
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 430
  • Khan, Mohammed Hanif
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 431
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 432
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B219BB, United Kingdom

      IIF 433
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 434
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 435
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 436
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD

      IIF 437
  • Khan, Mohammed Hanif
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, England

      IIF 438
  • Khan, Mohammed Hanif
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom

      IIF 439
  • Khan, Mohammed Hanif
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 440
  • Khan, Mohammed Hanif
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, United Kingdom

      IIF 441
    • 42, Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 442
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British commercial director born in March 1981

    Resident in England

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

      IIF 452
  • Khan, Mohammed Ibraheem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 453
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 454
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British investor born in March 1981

    Resident in England

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

      IIF 459
  • Khan, Mohammed Ibraheem
    British lawyer born in March 1981

    Resident in England

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

      IIF 460
    • 151, Barton Road, Luton, LU3 2BN, United Kingdom

      IIF 461
    • 51, Doggetts Way, St Albans, AL1 2NF, United Kingdom

      IIF 462
    • 51, Doggetts Way, St Albans, Hertfordshire, AL1 2NF, United Kingdom

      IIF 463
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 464
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 465
  • Khan, Mohammed Khalid
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 466
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 467
  • Khan, Mohammed Khalid
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 468
  • Khan, Mohammed Khalid
    British diractor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 469
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 470
    • Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 471
  • Khan, Mohammed Omar
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, ML5 2HY, Scotland

      IIF 472
  • Khan, Mohammed Omar
    British manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 473
    • 23-25, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 474
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 475
  • Khan, Mohammed Omer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Elmay Road, Birmingham, West Midlands, B26 2ND, United Kingdom

      IIF 476
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 477
  • Khan, Mohammed Sajid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 478
  • Khan, Mohammed Shahid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 479
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EX, England

      IIF 480
  • Khan, Mohammed Sirfraz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 481 IIF 482 IIF 483
    • Suite 102, Chaucer House, 134 Biscot Rd, Luton, Beds, LU3 1AX, England

      IIF 484
  • Khan, Mohammed Waqas
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Independent Street, Nottingham, NG7 3LN, England

      IIF 485
  • Khan, Mohammed Yousaf
    British born in February 1987

    Resident in England

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

      IIF 486
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 487
  • Khan, Mohammad Omar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 488
  • Khan, Mohammad Zubair
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 489 IIF 490
  • Khan, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 491
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 492
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 493
  • Khan, Mohammed Arshed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 404 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 494
  • Khan, Mohammed Arshed
    British entrepreneur born in October 1968

    Resident in England

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

      IIF 495
  • Khan, Mohammed Arshed
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brookhouse Close, Blackburn, Lancashire, BB1 6PD

      IIF 496
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 497 IIF 498 IIF 499
    • 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 500
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 501
  • Khan, Mohammed Tussadiq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 502
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 767, Harvey Road, Derby, DE24 0EF, England

      IIF 507
  • Khan, Muhammad Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kharsane, Mohammed
    German manger director born in September 1961

    Resident in United Kingdom

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

      IIF 510
  • Khan, Mohammad Amir
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 203, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 511
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 512
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 513
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 514
  • Khan, Mohammad Amir
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G5 8NT, England

      IIF 515
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 516
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 517
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 518
    • 1b Lyon Road, Linwood Industrial Estate, Johnstone, PA3 3BQ

      IIF 519
    • 1b, Lyon Road, Linwood, Paisley, PA33BQ, Scotland

      IIF 520
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 521
  • Khan, Mohammad Arif
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 522
  • Khan, Mohammad Arshed
    British born in October 1968

    Resident in England

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

      IIF 523
  • Khan, Mohammed
    British born in September 1961

    Resident in England

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

      IIF 524
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 525
  • Khan, Mohammed
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 526
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 527
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 528
  • Khan, Mohammed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 529
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Wellshot Drive, 1 Wellshot Drive, Cambuslang, Glasgow, G72 8BP, Scotland

      IIF 532
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 533
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 534
  • Khan, Mohammed
    British director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 549, Lea Bridge Road, London, E10 7EB, England

      IIF 535
  • Khan, Mohammed
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 536
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 537
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 538
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 539
  • Khan, Mohammed Kasim
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Leyland Lane, Leyland, PR25 1XB, England

      IIF 540
  • Khan, Muhammad Rauf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 541
  • Khan, Muhammad Shoaib
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 542
  • Khan, Muhammad Shoaib
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, United Kingdom

      IIF 543
  • Khan, Muhammad Shoaib
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 544
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 545
  • Khan, Muhammad Shoaib
    British director and company secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 546
  • Khan, Muhammad Shoaib
    British security services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 547
  • Khan, Muhammad Shoaib
    British software engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 548
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 549
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, England

      IIF 550
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 551
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 552 IIF 553
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in England

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

      IIF 554
  • Khan, Muhammed Tussadiq
    British caterer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 555
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 556
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 557
  • Khan, Mohammad
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 558
  • Khan, Mohammad Qasim
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 559
  • Khan, Mohammed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 560
  • Khan, Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 561
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 562
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 563
  • Ali, Mohammed Sheikh Mahbubur Rahman
    British born in July 1987

    Resident in England

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

      IIF 564
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 565
  • Khan, Mohammed
    British businessman born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR

      IIF 566
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR, Uk

      IIF 567
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 568
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 569
  • Khan, Mohammed Hanif
    British

    Registered addresses and corresponding companies
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 570
  • Khan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 571
  • Khan, Umar Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Rupert Drive, Aylesbury, Buckinghamshire, HP19 9RA, England

      IIF 572
  • Mohammad Khan
    Norwegian born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 573
  • Mr Mohammed Sheikh Mahbubur Rahman Ali
    British born in July 1987

    Resident in England

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

      IIF 574
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 575
  • Mrs Meesba Juned Khan
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 578
  • Khan, Mohammed Arshed
    English born in October 1968

    Resident in England

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

      IIF 579
  • Khan, Mohammed Arshed
    English chief technical officer born in October 1968

    Resident in England

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

      IIF 580
  • Mohammed, Yousuf Khan
    Indian mechanical engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 581
  • Khan, Mohammed
    Pakistani manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Wenlock Road, London, N1 7GU, England

      IIF 582
  • Khan, Mohammed
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 583
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 584
  • Khan, Muhammad Rauf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 585
    • 50 Sneinton Boulevard, Nottingham, NG2 4FE, United Kingdom

      IIF 586
  • Khan, Muhammad Rauf
    Pakistani none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Buleward, Nottingham, NG2 4FE

      IIF 587
  • Khan, Muhammad Rauf
    Pakistani self employment born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, NG24FE, United Kingdom

      IIF 588
  • Khan, Muhammad Rauf
    Pakistani student researcher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, Nottinghamshire, NG2 4FE

      IIF 589
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 590
  • Khan, Naveed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 591
  • Khan, Meesba Juned
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 592
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 593
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, United Kingdom

      IIF 594
  • Khan, Mohammed Arshed

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 595
  • Khan, Meesba Juned
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Abdul Assad Sulaiman

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

      IIF 598
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 599
  • Khan, Mohammed Afsarar

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 600
  • Khan, Mohammed Sarwar

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 601 IIF 602
  • Khan, Mohammad
    Norwegian company director born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
  • Khan, Mohammed Baba

    Registered addresses and corresponding companies
    • 155, Station Road, Herne Bay, CT6 5QA, England

      IIF 605
  • Khan, Mohammed Omar

    Registered addresses and corresponding companies
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 606
  • Rahman Ali, Sheikh Mohammed Mahbubur
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Andrews Avenue, Wembley, HA0 2QB, United Kingdom

      IIF 607
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 608
    • 401, Coventry Rd, Small Heath, Birmingham, B10 0SP, United Kingdom

      IIF 609
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 610 IIF 611 IIF 612
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 613
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 614 IIF 615 IIF 616
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 621
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 622
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 623
  • Khan, Muhammad Rauf

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 624
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 625
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 626
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 627
child relation
Offspring entities and appointments
Active 277
  • 1
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    2023-07-26 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 2
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    2025-08-03 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2025-08-03 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 3
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,405 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 8
    Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WIRES & PLIERS ELECTRICALS LTD - 2023-03-30
    95 Elmham Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    2022-09-21 ~ now
    IIF 478 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 10
    8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    2008-07-08 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 16
    Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 136 - Director → ME
  • 17
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 457 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 455 - Director → ME
  • 20
    7 Park View, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 354 - Director → ME
    2024-05-21 ~ now
    IIF 619 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Armstrong Financial Services London, 3- 11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 193 - Director → ME
  • 23
    64 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,157 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 26
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,048 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 27
    90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 306 - Has significant influence or controlOE
  • 29
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2023-01-16 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 30
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 99 - Director → ME
  • 31
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 210 - Director → ME
  • 32
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 212 - Director → ME
  • 33
    1 Hayton Close, Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 459 - Director → ME
  • 35
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 37
    55 Ashgrove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    4 Brook House, 142 Hook Road, Surbiton
    Active Corporate (4 parents)
    Equity (Company account)
    10,170 GBP2023-10-31
    Officer
    2014-10-03 ~ now
    IIF 116 - Director → ME
  • 39
    20 Pauls Row, High Wycombe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    259,679 GBP2024-06-30
    Officer
    2017-07-15 ~ now
    IIF 232 - Director → ME
  • 40
    IRIS RECEIPTS LIMITED - 2019-03-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 41
    BESPOKE WILLS LTD - 2021-05-04
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-12-23 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 42
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    CAM HIRE LIMITED - 2024-02-04
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 44
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,238.54 GBP2025-04-30
    Officer
    2022-04-21 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 45
    5 Ground Floor Office 5, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 389 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 46
    401 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,534 GBP2023-06-30
    Officer
    2014-08-01 ~ dissolved
    IIF 414 - Director → ME
    2014-08-01 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 47
    184 Haywood Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 48
    Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    89 GBP2018-08-31
    Officer
    2017-08-29 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 50
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 397 - Director → ME
  • 51
    450a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 52
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 302 - Has significant influence or controlOE
  • 53
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 54
    1 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-02-29
    Officer
    2018-02-14 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,092 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 56
    MILLBRIDGE PROPERTIES LIMITED - 1988-11-25
    Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-05-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    51 Doggetts Way, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 458 - Director → ME
  • 58
    The Energy Centre, High Garphar, Maybole, Ayrshire, Scotland
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 593 - Director → ME
  • 60
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,998 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 62
    90 Atherstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    2022-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 64
    30 Thornhill Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-06-30
    Officer
    2017-02-16 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 65
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 188 - Director → ME
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 68
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 69
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 70
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-30 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 269 - Has significant influence or controlOE
  • 71
    8 Benview Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 72
    145 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,379 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 73
    51a-51c The Cut, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 74
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,143 GBP2024-03-30
    Officer
    2023-03-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 75
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,575 GBP2022-12-31
    Officer
    2019-08-21 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    11-13 Albert Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 77
    7 Sherbrooke Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 517 - Director → ME
  • 78
    WHOLEFOODS RETAIL LTD - 2023-07-27
    2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-07-24 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 79
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 501 - Director → ME
  • 80
    Unit 10d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 396 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 275 - Right to appoint or remove directors as a member of a firmOE
  • 81
    23-25 Garturk Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-09 ~ dissolved
    IIF 474 - Director → ME
  • 82
    GLOBAL FOODS SUPERMAKET LTD - 2012-10-10
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 521 - Director → ME
  • 83
    1 Hayton Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 84
    E4 EVENT LIMITED - 2025-03-24
    Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-05-24 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 85
    Unit 10p Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,969 GBP2023-01-31
    Officer
    2019-01-03 ~ now
    IIF 387 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 86
    SBN INTERNATIONAL PTE LTD - 2018-02-19
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363 GBP2022-09-30
    Officer
    2017-10-10 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 87
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,307,724 GBP2019-05-31
    Officer
    2017-09-14 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 89
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 577 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 90
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 91
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 483 - Director → ME
  • 92
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,419 GBP2024-06-30
    Officer
    2015-05-15 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 93
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,708 GBP2022-01-31
    Officer
    2024-05-01 ~ now
    IIF 583 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 94
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 95
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 96
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 261 - Director → ME
  • 97
    1b Lyon Road, Linwood Industrial Estate, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 519 - Director → ME
  • 98
    1b Lyon Road, Linwood, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 520 - Director → ME
  • 99
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 262 - Director → ME
  • 100
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 101
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 313 - Director → ME
  • 102
    64 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 541 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 307 - Right to appoint or remove directorsOE
  • 104
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,993 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 586 - Director → ME
    2014-03-12 ~ now
    IIF 624 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 379 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 415 - Director → ME
    2016-09-15 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 106
    KAREWELL LIMITED - 2020-12-03
    AYLESBURY HOMECARE LTD - 2020-01-20
    20 Pauls Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,483 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    124 City Road, London, Southeastern
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 590 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Right to appoint or remove directors as a member of a firmOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 108
    23 Garturk Street, Govanhill, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 473 - Director → ME
  • 109
    430 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 110
    14 Sundew Croft, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,442 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 421 - Director → ME
    2020-10-16 ~ now
    IIF 625 - Secretary → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 111
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 112
    25 Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 250 - Has significant influence or controlOE
  • 113
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 456 - Director → ME
  • 114
    20 Paul's Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,152 GBP2024-09-30
    Officer
    2010-09-03 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 115
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2019-06-27 ~ dissolved
    IIF 162 - Director → ME
  • 116
    Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    536,299 GBP2024-07-31
    Officer
    2014-07-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 117
    17 St. Marys Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 425 - Director → ME
  • 118
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 119
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-13 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    108a Mitchell St, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 203 - Director → ME
  • 121
    Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,404 GBP2021-03-31
    Officer
    2015-10-01 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 122
    606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 440 - Director → ME
  • 123
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Officer
    2020-02-19 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 124
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 215 - Director → ME
  • 125
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 143 - Director → ME
  • 126
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 340 - Right to appoint or remove directorsOE
  • 127
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 128
    J ROSE LONDON LTD - 2017-08-15
    5 Byrl Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
  • 129
    S, Sharma & Co 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 407 - Director → ME
  • 130
    153 Queen Street, C/o Calder Compliance, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 132
    Suite 4a, 2nd Floor, Regency House, George Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 133
    4385, 15624371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    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
  • 134
    23 Humberstone Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 135
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-21 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 136
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,988 GBP2024-06-30
    Officer
    2017-06-13 ~ now
    IIF 357 - Director → ME
    2017-06-13 ~ now
    IIF 599 - Secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 137
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 138
    INSIGNIA GROUP LIMITED - 2023-03-28
    Suite125 Greenway Business Park, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,841 GBP2024-12-31
    Officer
    2015-12-24 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    6 Sharrow Lane, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 571 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 385 - Has significant influence or controlOE
  • 141
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 142
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,505 GBP2016-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 171 - Director → ME
    2015-08-13 ~ dissolved
    IIF 610 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 143
    1615 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 170 - Director → ME
    2013-01-07 ~ dissolved
    IIF 608 - Secretary → ME
  • 144
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,384 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 169 - Director → ME
    2017-04-27 ~ now
    IIF 611 - Secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 145
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,666 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 168 - Director → ME
    2023-01-23 ~ now
    IIF 612 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 146
    LEVEN SURGICAL LIMITED - 2020-09-16
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 147
    XNALERT LIMITED - 2011-06-07
    Taxmatters Accountants, 108 Pall Mall, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 496 - Director → ME
  • 148
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-25 ~ now
    IIF 477 - Director → ME
    Person with significant control
    2025-12-25 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 149
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Person with significant control
    2024-11-19 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 150
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 151
    8 Badgers Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-24 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 152
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 303 - Has significant influence or controlOE
  • 153
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 154
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-11 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 155
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 157
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 158
    Curzon Works, Curzon Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 217 - Director → ME
    2017-03-10 ~ dissolved
    IIF 613 - Secretary → ME
  • 159
    155 Compton Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 107 - Director → ME
    2011-03-21 ~ dissolved
    IIF 600 - Secretary → ME
  • 160
    155 Compton Road, Wolverhmapton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 106 - Director → ME
  • 161
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 162
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    7 Sherbrooke Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 515 - Director → ME
  • 164
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 211 - Director → ME
  • 165
    Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 166
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 452 - Director → ME
  • 167
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 168
    23 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 567 - Director → ME
  • 169
    189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 566 - Director → ME
  • 170
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 171
    51 Doggetts Way, St Albans, Hertfordshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 464 - Director → ME
  • 172
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 543 - Director → ME
  • 173
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 174
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 175
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 176
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 177
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 178
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 179
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 180
    788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 465 - Director → ME
  • 181
    51 Doggetts Way, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 182
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 183
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 184
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2022-09-27 ~ 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
  • 185
    Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-06 ~ dissolved
    IIF 604 - Director → ME
  • 186
    73 Bridgefield Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 315 - Director → ME
  • 187
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 188
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 39 - Director → ME
    2025-09-18 ~ now
    IIF 617 - Secretary → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 189
    51a-51c The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 190
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 191
    25 Balham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 192
    60 Machon Bank, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 216 - Director → ME
    2023-05-03 ~ dissolved
    IIF 623 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 193
    23 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 533 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 194
    15a Bard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 195
    4385, 16858947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 196
    ABANDONED PRODUCTIONS LTD - 2021-04-16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -71,812 GBP2024-09-30
    Officer
    2023-10-10 ~ now
    IIF 400 - Director → ME
  • 197
    430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 311 - Director → ME
  • 198
    YALLAPAY LTD - 2019-11-05
    The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,288,228 GBP2023-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Has significant influence or control as a member of a firmOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 199
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,307,728 GBP2023-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 330 - Has significant influence or control as a member of a firmOE
  • 200
    52 Milverton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 201
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 202
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-01-19 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75%OE
  • 203
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-01 ~ dissolved
    IIF 345 - Right to appoint or remove directors as a member of a firmOE
    IIF 345 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 345 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 345 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 345 - Ownership of shares – More than 50% but less than 75%OE
    IIF 345 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 345 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 204
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,958 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 206 - Director → ME
    2018-11-01 ~ now
    IIF 622 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 205
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 206
    PASS TEST LTD - 2025-09-01
    40 Madeley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2024-08-28 ~ 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
  • 207
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    2014-11-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 208
    4 Leander Court, North Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 422 - Director → ME
    2014-08-05 ~ dissolved
    IIF 626 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
  • 209
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,961 GBP2024-05-31
    Officer
    2012-05-04 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    42 Birchfields Road, Longsight, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 211
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2021-07-30
    Officer
    2020-07-22 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 212
    630 Halton Moor Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 213
    Atlantic House 5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,210,665 GBP2016-02-28
    Officer
    2014-02-03 ~ dissolved
    IIF 166 - Director → ME
  • 214
    Queensgate Business Centre, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,500 GBP2021-09-30
    Officer
    2020-08-30 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 215
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 165 - Director → ME
  • 216
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 217
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 163 - Director → ME
  • 219
    452 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 413 - Director → ME
  • 220
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-07
    Officer
    2022-07-19 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
  • 221
    12 Devoke Grove, Farnworth, Bolton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 222
    Office 40 Anglesey Business Centre, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 223
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,177 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 224
    9/5 98 Lancefield Quay, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 532 - Director → ME
  • 225
    Unit 1 Monsall Mill, Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 97 - Director → ME
  • 226
    50 Sneinton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 588 - Director → ME
  • 227
    64 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 534 - Director → ME
    Person with significant control
    2024-07-02 ~ 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
    IIF 299 - Right to appoint or remove directorsOE
  • 228
    317 Thorold Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-16 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2022-10-16 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 229
    Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-05-01 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 230
    59 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 231
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 232
    Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2009-12-07 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
  • 233
    1 Hayton Close, London, Hackney, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 234
    Suite 102 Chaucer House, 134 Biscot Rd, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 484 - Director → ME
  • 235
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,515 GBP2025-01-31
    Officer
    2004-05-18 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 236
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 237
    149 Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,613 GBP2024-11-30
    Officer
    2016-11-09 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 238
    13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 239
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 38 - Director → ME
    2019-03-22 ~ now
    IIF 616 - Secretary → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 240
    60 Princess Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 241
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 242
    214 Jubilee Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 243
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 572 - Director → ME
  • 244
    26 Domino Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 245
    363 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 246
    66a Coronation Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 318 - Director → ME
  • 247
    AOK TECHNOLOGY LIMITED - 2022-05-20
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,170 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 161 - Director → ME
  • 248
    4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,964 GBP2021-12-31
    Officer
    2023-09-02 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 249
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 250
    28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 597 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 342 - Right to appoint or remove directorsOE
  • 252
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 137 - Director → ME
  • 253
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    13 Allen Street Burnley, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 183 - Has significant influence or controlOE
  • 255
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 214 - Director → ME
  • 256
    23b The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,499 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 258
    CAR PARTS GROUP LTD - 2023-12-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 356 - Director → ME
    2021-11-23 ~ now
    IIF 598 - Secretary → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 259
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,844 GBP2024-04-30
    Officer
    2023-01-25 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 374 - Ownership of shares – More than 50% but less than 75%OE
  • 260
    50 Sneinton Boulevard, Sneinton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-15 ~ dissolved
    IIF 587 - Director → ME
  • 261
    40 Madeley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 262
    20-23 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 375 - Ownership of shares – More than 50% but less than 75%OE
  • 263
    GEE CIVILS LIMITED - 2008-06-25
    The Cows Building Wharfdale Road, Tyseley, Birmingham, W Mids
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 408 - Director → ME
  • 264
    4385, 14385359 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 265
    1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2019-02-12 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 266
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 388 - Director → ME
  • 267
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 268
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,921 GBP2021-08-30
    Officer
    2020-08-16 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 269
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    532,822 GBP2023-02-28
    Officer
    2018-02-16 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 270
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 267 - Has significant influence or controlOE
  • 271
    REALISTLDN LIMITED - 2019-11-04
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,146 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 272
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
  • 273
    25 St. Andrews Avenue, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    2025-01-07 ~ now
    IIF 607 - Director → ME
  • 274
    55 Ashgrove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 275
    2 King Edward Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 578 - Director → ME
  • 276
    13 Hurlingham Studios 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,228 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 277
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
Ceased 84
  • 1
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    2020-05-15 ~ 2021-03-30
    IIF 114 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-03-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    RING ENGINEERING LIMITED - 2022-04-22
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-23 ~ 2022-04-22
    IIF 138 - Director → ME
    Person with significant control
    2020-03-23 ~ 2022-04-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    2022-12-30 ~ 2026-01-10
    IIF 560 - Director → ME
    Person with significant control
    2022-12-30 ~ 2026-01-10
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ 2019-11-06
    IIF 172 - Director → ME
  • 5
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-11 ~ 2024-10-18
    IIF 432 - Director → ME
    Person with significant control
    2021-05-11 ~ 2024-10-18
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Right to appoint or remove directors OE
  • 6
    81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    2024-01-17 ~ 2024-05-30
    IIF 353 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-30
    IIF 310 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COURTS ESTATES & LETTINGS LIMITED - 2006-12-05
    436 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,871 GBP2024-07-31
    Officer
    2006-07-03 ~ 2007-02-21
    IIF 570 - Secretary → ME
  • 8
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-10-15
    IIF 201 - Director → ME
  • 9
    13 Allen Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-11-06
    IIF 419 - Director → ME
    2025-02-05 ~ 2025-11-06
    IIF 620 - Secretary → ME
    Person with significant control
    2025-02-05 ~ 2025-11-06
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    2020-06-22 ~ 2023-07-17
    IIF 524 - Director → ME
    Person with significant control
    2020-06-22 ~ 2023-07-17
    IIF 293 - Ownership of shares – 75% or more OE
  • 11
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ 2016-11-23
    IIF 167 - Director → ME
  • 12
    Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    2019-02-18 ~ 2019-03-12
    IIF 554 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-12
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    2022-06-22 ~ 2024-11-26
    IIF 522 - Director → ME
  • 14
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,410 GBP2024-06-30
    Officer
    2012-08-03 ~ 2015-01-01
    IIF 555 - Director → ME
  • 15
    IRIS RECEIPTS LIMITED - 2019-03-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    2017-09-21 ~ 2025-08-01
    IIF 621 - Secretary → ME
  • 16
    86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,635 GBP2024-08-31
    Officer
    2022-11-03 ~ 2024-08-02
    IIF 527 - Director → ME
  • 17
    19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2014-05-18
    IIF 189 - Director → ME
  • 18
    4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    2019-03-14 ~ 2022-07-22
    IIF 492 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-07-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ 2013-11-22
    IIF 536 - Director → ME
  • 20
    11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    2018-11-01 ~ 2021-12-20
    IIF 37 - Director → ME
  • 21
    ORBIT HOMES LIMITED - 2011-10-05
    Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ 2011-10-14
    IIF 433 - Director → ME
  • 22
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-05-23 ~ 2015-06-01
    IIF 437 - Director → ME
  • 23
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 442 - Director → ME
  • 24
    EMRALD ENERGY LTD - 2019-06-20
    GREENERGY LIMITED - 2019-06-12
    12 Spring Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,749 GBP2020-09-30
    Officer
    2018-01-05 ~ 2020-07-22
    IIF 494 - Director → ME
  • 25
    Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,219 GBP2024-11-30
    Officer
    2017-11-07 ~ 2018-12-01
    IIF 472 - Director → ME
    Person with significant control
    2017-11-07 ~ 2018-12-01
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 26
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2018-06-26 ~ 2019-02-12
    IIF 196 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-02-02
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    GEMATRIAN FOODLINE LTD - 2020-08-21
    Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,490 GBP2019-09-30
    Officer
    2018-09-25 ~ 2018-10-08
    IIF 202 - Director → ME
    Person with significant control
    2018-09-25 ~ 2018-10-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2017-06-29 ~ 2018-09-03
    IIF 526 - Director → ME
    Person with significant control
    2017-06-29 ~ 2018-11-14
    IIF 295 - Ownership of shares – 75% or more OE
  • 29
    WHOLEFOODS RETAIL LTD - 2023-07-27
    2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-02-28 ~ 2023-07-24
    IIF 488 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-07-24
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 30
    11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    2023-07-10 ~ 2024-02-10
    IIF 485 - Director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 185 - Has significant influence or control as a member of a firm OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2017-08-01 ~ 2018-11-01
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881 GBP2017-01-31
    Officer
    2018-12-27 ~ 2020-04-07
    IIF 493 - Director → ME
  • 33
    25 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    61,645 GBP2024-02-28
    Officer
    2015-11-09 ~ 2017-11-10
    IIF 475 - Director → ME
    2015-11-09 ~ 2017-11-10
    IIF 606 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 34
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD - 2020-08-27
    PENGUIN LEASING LTD - 2019-11-01
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    PENGUIN LEASING LIMITED - 2017-11-21
    PENQUIN LEASING LIMITED - 2016-08-18
    19 Lunan Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    2019-01-21 ~ 2020-04-28
    IIF 197 - Director → ME
    2017-08-07 ~ 2018-05-02
    IIF 200 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-02-23
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    GMTN LTD
    - now
    GEMATRIAN LTD - 2020-08-21
    Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,773 GBP2017-12-31
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 204 - Director → ME
  • 36
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-06-01
    IIF 227 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ 2025-02-10
    IIF 614 - Secretary → ME
  • 38
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-31 ~ 2017-09-13
    IIF 305 - Has significant influence or control OE
  • 39
    Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-07-30 ~ 2019-10-22
    IIF 471 - Director → ME
  • 40
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    2016-09-02 ~ 2016-09-15
    IIF 317 - Director → ME
  • 41
    430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-01-19
    IIF 314 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-01-19
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 42
    Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-23 ~ 2020-09-22
    IIF 194 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-09-22
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 43
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 441 - Director → ME
  • 44
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-05-26
    IIF 436 - Director → ME
  • 45
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    2008-08-31 ~ 2011-07-26
    IIF 589 - Director → ME
  • 46
    KHAAN LTD - 2022-01-26
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    247,350 GBP2024-12-31
    Officer
    2015-12-15 ~ 2022-01-07
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 47
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2018-03-08 ~ 2019-05-22
    IIF 164 - Director → ME
  • 48
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2023-02-01
    IIF 430 - Director → ME
  • 49
    145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    2010-10-28 ~ 2012-09-01
    IIF 462 - Director → ME
  • 50
    FRESH HOME DELIVERY LTD - 2015-03-16
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-06-30
    Officer
    2020-10-13 ~ 2021-07-04
    IIF 548 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-07-04
    IIF 350 - Has significant influence or control as a member of a firm OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 350 - Right to appoint or remove directors OE
  • 51
    40 Madeley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-10 ~ 2021-05-01
    IIF 545 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-09-20
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - 75% or more OE
  • 52
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Officer
    2022-11-17 ~ 2024-06-12
    IIF 540 - Director → ME
    Person with significant control
    2022-11-17 ~ 2024-06-12
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 53
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-14 ~ 2023-11-03
    IIF 195 - Director → ME
    2023-04-14 ~ 2023-11-03
    IIF 618 - Secretary → ME
    Person with significant control
    2023-04-14 ~ 2023-11-03
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 54
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-11-26
    IIF 460 - Director → ME
  • 55
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-03-01
    IIF 423 - Director → ME
  • 56
    401 Coventry Rd, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-09-30
    Officer
    2019-09-23 ~ 2020-03-15
    IIF 609 - Secretary → ME
  • 57
    MYMOBI UK LTD - 2014-07-09
    SPRINT TRADERS LIMITED - 2011-04-26
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2015-12-23
    IIF 190 - Director → ME
  • 58
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-29
    Officer
    2023-07-05 ~ 2025-06-09
    IIF 228 - Director → ME
    Person with significant control
    2023-07-05 ~ 2025-06-15
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 59
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2015-02-27
    IIF 435 - Director → ME
  • 60
    203-205 The Vale, Business Centre, Acton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-27 ~ 2021-03-31
    IIF 173 - Director → ME
    2021-03-31 ~ 2022-10-18
    IIF 529 - Director → ME
    Person with significant control
    2020-02-27 ~ 2021-03-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2021-03-31 ~ 2022-06-14
    IIF 297 - Has significant influence or control OE
  • 61
    GEMATRIAN LTD - 2022-02-16
    CARMELLA GROUP LTD - 2021-06-14
    FREE STYLE BUSINESS LIMITED - 2020-08-27
    315 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-02-01 ~ 2022-05-23
    IIF 199 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-05-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 62
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-01-19 ~ 2021-03-14
    IIF 595 - Secretary → ME
  • 63
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ 2024-07-17
    IIF 544 - Director → ME
    2022-07-18 ~ 2022-08-10
    IIF 546 - Director → ME
    Person with significant control
    2022-07-18 ~ 2022-08-10
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 64
    155 Station Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-28 ~ 2023-10-10
    IIF 605 - Secretary → ME
  • 65
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    2013-01-22 ~ 2014-08-01
    IIF 461 - Director → ME
  • 66
    PENINSULA BUSINESS SOLUTIONS LIMITED - 2013-01-21
    PHILLY'S GRILLED SUBS LTD - 2012-12-10
    151 Barton Road, Luton, England
    Dissolved Corporate
    Officer
    2012-03-19 ~ 2013-03-01
    IIF 463 - Director → ME
  • 67
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,621 GBP2024-06-30
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 552 - Director → ME
  • 68
    145 Nork Way Nork Way, Banstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,883 GBP2024-05-31
    Officer
    2018-05-03 ~ 2019-06-07
    IIF 117 - Director → ME
  • 69
    137-139 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-13 ~ 2026-01-22
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    549 Lea Bridge Road, London, England
    Active Corporate
    Equity (Company account)
    47,864 GBP2024-11-30
    Officer
    2025-01-07 ~ 2025-05-16
    IIF 535 - Director → ME
  • 71
    40 Madeley Road Madeley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-25
    Officer
    2014-11-28 ~ 2015-03-16
    IIF 382 - Director → ME
    2015-03-16 ~ 2019-01-10
    IIF 550 - Director → ME
    2019-01-13 ~ 2019-06-10
    IIF 627 - Secretary → ME
    Person with significant control
    2016-11-28 ~ 2019-05-20
    IIF 348 - Ownership of shares – 75% or more OE
  • 72
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2020-07-21 ~ 2020-08-01
    IIF 467 - Director → ME
  • 73
    29 Church Street, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-09 ~ 2021-05-11
    IIF 539 - Director → ME
  • 74
    13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-12-31
    IIF 615 - Secretary → ME
  • 75
    7 St. Werburghs Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ 2020-08-12
    IIF 218 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-08-12
    IIF 73 - Ownership of shares – 75% or more OE
  • 76
    102a Pretoria Business Centre, Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2024-02-29
    Officer
    2021-02-03 ~ 2025-07-23
    IIF 404 - Director → ME
    Person with significant control
    2021-02-03 ~ 2025-07-23
    IIF 265 - Ownership of shares – 75% or more OE
  • 77
    879 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ 2013-05-21
    IIF 207 - Director → ME
  • 78
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    209,154 GBP2024-06-30
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 553 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-11-17
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 79
    28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-10-05
    IIF 592 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-06-15
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 80
    THEO LANGSTONE CARE SUPPORTED HOUSING LIMITED - 2007-10-26
    Branstone Court, Branston Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2007-10-18 ~ 2011-08-15
    IIF 439 - Director → ME
  • 81
    Branston Court, Branston Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2011-08-15
    IIF 438 - Director → ME
  • 82
    10 Alma Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-11 ~ 2020-09-01
    IIF 466 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-09-01
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 83
    94 Pritchett Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ 2016-08-11
    IIF 476 - Director → ME
  • 84
    Albany Mill Mb03, Old Hall St, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,856 GBP2021-09-30
    Officer
    2017-09-26 ~ 2019-04-01
    IIF 528 - Director → ME
    Person with significant control
    2017-09-26 ~ 2019-03-11
    IIF 296 - Ownership of shares – 75% or more OE

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.