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

Samiullah, Emma Jane

    Related profiles found in government register
  • Samiullah, Emma Jane
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 1
  • Samiullah, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, Berkshire, SL2 2LN, England

      IIF 2
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 3
  • Samiullah, Emma Jane
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 4
  • Samiullah, .
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 5
  • Samiullah, .
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 6
  • Samiullah, .
    British services born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, Berkshire, SL2 2LN, United Kingdom

      IIF 7
  • Samiullah, Xxx
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 8
  • Samiullah, Xxx
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 9
  • Samiullah, Xxx
    British travel & tourism born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 10
  • Ullah, Sami
    British business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lancing Road, Luton, LU2 8JN, England

      IIF 11
  • Ullah, Sami
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 12
  • Ullah, Sami
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 13
  • Ullah, Sami
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 14
    • icon of address 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 15
  • Ullah, Sami
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 16
    • icon of address 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 17
    • icon of address Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Ullah, Sami
    British telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 19
  • Ullah, Sami
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 20
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 21
  • Ullah, Saif
    British business services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ravens Walk, London, E20 1DQ, England

      IIF 22
  • Ullah, Saif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 23
  • Ullah, Saif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 24
  • Ullah, Saif
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 25
  • Ullah, Sami
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Liverpool Road North, Burscough, Lancashire, L40 5TP

      IIF 26
    • icon of address 03, Kelvin Grove, Manchester, M8 0SX, England

      IIF 27
    • icon of address 344, Blackpool Road, Fulwood, Preston, PR2 3AA, England

      IIF 28
  • Ullah, Sami
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepplegate House, Sandy Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0EJ, United Kingdom

      IIF 29
    • icon of address 344, Blackpool Road, Fulwood, Preston, PR2 3AA, England

      IIF 30
  • Ullah, Sami
    British nurse born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Blackburn Road, Accrington, BB5 0AQ, England

      IIF 31
  • Ullah, Sami
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 32
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 33
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 34
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 35
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 36
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 37
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 38
  • Ullah, Sami
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 39
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 40
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 41
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 42
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 43
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 44
  • Mr Sami Ullah
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 45
    • icon of address 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 46
    • icon of address 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 47
    • icon of address 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 48
  • Samiullah, .
    Pakistani managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 49
  • Mr . Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sami Ullah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 52
    • icon of address 16 Angel House, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 53
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 54
    • icon of address Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 55
  • Mr Sami Ullah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 56
  • Mr Xxx Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 57 IIF 58
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 59
  • Mrs Emma Jane Samiullah
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 60
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 61 IIF 62
  • Mr Saif Ullah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 63
  • Mr Sami Ullah
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Blackpool Road, Fulwood, Preston, PR2 3AA, England

      IIF 64
  • Mr Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 65
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 66
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 67
  • Mr Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 68
  • Mr. Sami Ullah
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Blackburn Road, Accrington, BB5 0AQ, England

      IIF 69
  • Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 70
  • Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 71
  • Ullah, Sami
    British business person born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 1a, 37 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 72
  • Ullah, Sami
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Armoury Drive, Cardiff, CF14 4NP, Wales

      IIF 73
  • Ullah, Sami
    Pakistani director born in April 1987

    Resident in England

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

      IIF 74
  • Ullah, Amin
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 103 Old Market Street, Manchester, M9 8QG, England

      IIF 75
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in England

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

      IIF 76
  • Ullah, Sami
    Pakistani general services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bartlett Street, Bartlett Street, Liverpool, L15 0HN, England

      IIF 77
  • Ullah, Sami
    Pakistani commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Riverdene Road, Riverdene Road, Ilford, Essex, IG1 2DZ, England

      IIF 78
  • Ullah, Sami
    Pakistani telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Office 24, London, E14 9FW, England

      IIF 79
  • Ullah, Sami
    Pakistani telecommunication born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 80
  • Ullah, Sami
    Pakistani director born in January 1985

    Resident in England

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

      IIF 81
  • Ullah, Sami
    Pakistani president born in January 1986

    Resident in England

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

      IIF 82
  • Ullah, Sana
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Mr Samiullah Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 84
  • Ullah, Sami
    Pakistani director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 85
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 86
  • Ullah, Sami
    Pakistani driving born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 87
  • Ullah, Sami
    Pakistani manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Station Road, West Drayton, UB7 7BY, United Kingdom

      IIF 88
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in England

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

      IIF 89
  • Ullah, Sami
    Pakistani business person born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 90
  • Ullah, Sami
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 91
  • Ullah, Sami
    Pakistani manager born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 92
  • Ullah, Sami
    Pakistani company director born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Ullah, Sami, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Ullah, Sami
    Pakistani director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647a, Romford Road, London, E12 5AD, England

      IIF 95
  • Samiullah, Emma

    Registered addresses and corresponding companies
    • icon of address 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 96
  • Ullah, Sami
    Pakistani it engineer born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 97
  • Mr Sami Ullah
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 1a, 37 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 98
    • icon of address 12, Armoury Drive, Cardiff, CF14 4NP, Wales

      IIF 99
  • Mr Sami Ullah
    Pakistani born in April 1987

    Resident in England

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

      IIF 100
  • Ullah, Sami
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Langley Park, London, NW7 2AA, United Kingdom

      IIF 101
  • Ullah, Sami
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 102
  • Ullah, Sami
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Ullah, Sami
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 104
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in England

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

      IIF 105
  • Mr Sami Ullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 106
  • Mr Sami Ullah
    Pakistani born in January 1985

    Resident in England

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

      IIF 107
  • Mr Sami Ullah
    Pakistani born in January 1986

    Resident in England

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

      IIF 108
  • Mr Sami Ullah
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 109
  • Sultan Ali, Sana Ullah
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 110
  • Ullah, Sami
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Blackpool Road, Fulwood, Preston, PR2 3AA, England

      IIF 111
  • Ullah, Sami
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 112
  • Ullah, Sami
    Pakistani owner born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Cambridge Road, Ilford, IG3 8NA, England

      IIF 113
  • Ullah, Sami
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 114
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 115
  • Mr Amin Ullah
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 103 Old Market Street, Manchester, M9 8QG, England

      IIF 116
  • Mr Sami Ullah
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Southall, Middlesex, UB2 5QJ

      IIF 117
  • Mr Sami Ullah
    Pakistani born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 118
  • Mr Sami Ullah
    Pakistani born in October 1986

    Resident in England

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

      IIF 119
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 120
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in England

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

      IIF 121
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 122
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 123
  • Mr Sami Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
  • Mr Sana Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Mr. Sami Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Sami Ullah
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 127
  • Sami Ullah
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 128
  • Ullah, Sami
    Pakistani business executive born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 129
  • Ullah, Sami
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 130
  • Ullah, Sami
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 131
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 132
  • Ullah, Sami
    Pakistani company director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, One Click Dubai Plaza Near Toyota Showroom, Dera Ismail Khan, 29050, Pakistan

      IIF 133
  • Ullah, Sami
    Pakistani company director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 134
  • Ullah, Sami
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 135
  • Ullah, Sami
    Pakistani job born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 136
  • Ullah, Sami
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 137
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 138
  • Ullah, Sami
    Pakistani company secretary/director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Ullah, Sami
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Ullah, Sami
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 141
  • Ullah, Sami
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dr 12, Chak No 105/15l Vanajri, Mian Channu, Panjab, 58000, Pakistan

      IIF 142
  • Ullah, Sami
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 143
  • Ullah, Sami
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 144
  • Ullah, Sami
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 145
  • Ullah, Sami
    Pakistani director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 146
  • Ullah, Sami, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 147
  • Sami Ullah
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647a, Romford Road, London, E12 5AD, England

      IIF 148
  • Ullah, Sami
    Pakistani director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 149
  • Ullah, Sami
    Pakistani directors born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 150
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 151
  • Ullah, Sami
    Pakistani entrepreneur born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 152
  • Ullah, Sami
    Pakistani business born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 153
  • Ullah, Sami
    Pakistani business person born in March 1995

    Resident in Pakistan

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

      IIF 154
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
  • Ullah, Sami
    Pakistani bussiness owner born in March 1995

    Resident in Pakistan

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

      IIF 156
  • Ullah, Sami
    Pakistani business executive born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 157
  • Ullah, Sami
    Pakistani owner born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 158
  • Ullah, Sami
    Pakistani computer systems engineer born in December 1997

    Resident in Pakistan

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

      IIF 159
  • Ullah, Sami
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Ullah, Sami
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 161
  • Ullah, Sami
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 162
  • Ullah, Sami
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 163
  • Ullah, Sami
    Pakistani manufacturer born in August 2000

    Resident in Pakistan

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

      IIF 164
  • Ullah, Sami
    Pakistani seller born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, B11 4PS, England

      IIF 165
  • Ullah, Sami
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Ullah, Sami
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 167
  • Ullah, Sami
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Ullah, Sami
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 169
  • Ullah, Sami, Shareholder

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 170
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 171
  • Ullah, Asim
    Pakistani accountant born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8712, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Ullah, Sami, Director

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Mr Sami Ullah
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Langley Park, London, NW7 2AA, United Kingdom

      IIF 174
  • Mr Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 175
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 176
  • Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 177
  • Sami Ullah
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 178
  • Ullah, Amin
    Pakistani entrepreneur born in March 1998

    Resident in Saudi Arabia

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

      IIF 179
  • Ullah, Saif

    Registered addresses and corresponding companies
    • icon of address 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 180
  • Ullah, Sami

    Registered addresses and corresponding companies
    • icon of address 10a, Langley Park, London, NW7 2AA, United Kingdom

      IIF 181
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 182
    • icon of address 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 183
  • Mr Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 184
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 185
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 186
  • Mr Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 187
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 188
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 189
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 190
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 191
  • Mr Sana Ullah Sultan Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 192
  • Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 193
  • Sami Ullah
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 194
  • Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 195
  • Ullah, Sami
    Pakistani marketing consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 196
  • Ullah, Sami
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1021, Newham Way, London, E6 5JL, United Kingdom

      IIF 197
  • Ullah, Sami
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 198
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 199
  • Ullah, Sami
    Pakistani entrepreneur born in August 1991

    Resident in Saudi Arabia

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

      IIF 200
  • Ullah, Sami
    Pakistani businessman born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 256b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 201
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 202
  • Ullah, Sami
    Pakistani owner born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 203
  • Mr Sami Ullah
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 204
  • Mr Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 205
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 206
  • Mr Sami Ullah
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11293, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 207
  • Mr Sami Ullah
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 208
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 209
  • Mr Sami Ullah
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 210
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 211
  • Mr Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 213
  • Mr Sami Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6, Foundary 10, Widnes Business Park, Waterside Lane, Widnes, Cheshire, WA8 8GU, England

      IIF 214
  • Mr Sami Ullah
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 215
  • Mr Sami Ullah
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 216
  • Mr. Sami Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 217
  • Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 218
  • Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 219
  • Sami Ullah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 220
  • Sami Ullah
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 221
  • Ullah, Sami
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 222
  • Ullah, Sami
    Pakistani security officer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 223
  • ., Samiullah
    Pakistani software developer born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-1181/30 Street #10 Saddique Abad, Kaleem Shaheed Colony 1, Faisalabad, 38900, Pakistan

      IIF 224
  • Mr Asim Ullah
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8712, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Mr Sami Ullah
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 226 IIF 227
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 228
    • icon of address Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 229
  • Mr Sami Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 230
  • Mr Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 231
  • Mr Sami Ullah
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, B11 4PS, England

      IIF 232
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 233
  • Mr Sami Ullah
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 234
  • Mr Sami Ullah
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 235
  • Mr Sami Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 236
  • Sami Ullah
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 237
  • Sami Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 238
  • Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Sami Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 240
  • Sami Ullah
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 241
  • Sami Ullah
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Ullah, Sami, Dr.
    Pakistani software engineer born in April 1992

    Resident in United Kingdom

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

      IIF 243
  • Mr Samiullah .
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-1181/30 Street #10 Saddique Abad, Kaleem Shaheed Colony 1, Faisalabad, 38900, Pakistan

      IIF 244
  • Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 245
  • Sami Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 246
  • Ullah, Sami
    United Kingdom company director born in June 1983

    Resident in United Kingdom

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

      IIF 247
  • Mr Amin Ullah
    Pakistani born in March 1998

    Resident in Saudi Arabia

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

      IIF 248
  • Mr Sami Ullah
    Pakistani born in August 1991

    Resident in Saudi Arabia

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

      IIF 249
  • Ullah, Sami
    Pakistani director born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 250
  • Ullah, Sami
    Pakistani restaurant partner born in May 2001

    Resident in United Arab Emirates

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

      IIF 251
  • Ullah, Sami, Director
    Pakistani business person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Ullah, Sami, Secetory
    Pakistani bsuiness person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 253
  • Mr Sami Ullah
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 254
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 255
  • Mr Sami Ullah
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 256b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 256
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 257
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 258
  • Ullah, Saif
    United Kingdom professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 259
  • Ullah, Sami
    Pakistani director born in December 1998

    Resident in United Arab Emirates

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

      IIF 260
  • Dr. Sami Ullah
    Pakistani born in April 1992

    Resident in United Kingdom

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

      IIF 261
  • Secetory Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 262
  • Ullah, Sami, Shareholder
    Pakistani business born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 263
  • Director Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
  • Shareholder Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 265
  • Mr Sami Ullah
    Pakistani born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 266
  • Mr Sami Ullah
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 267
  • Mr Sami Ullah
    United Kingdom born in June 1983

    Resident in United Kingdom

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

      IIF 268
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Arab Emirates

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

      IIF 269
child relation
Offspring entities and appointments
Active 123
  • 1
    icon of address 225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 6, Foundary 10 Widnes Business Park, Waterside Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,138 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 177 - Has significant influence or control as a member of a firmOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 195 - Has significant influence or control as a member of a firmOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 195 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Suite 6296 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 6
    DOOKAS SERVICES LTD - 2022-05-31
    icon of address 4385, 13587729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14263567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    125,082 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 150 - Director → ME
  • 9
    icon of address 4385, 15129124 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Marescroft Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-27
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Westerleigh Rd, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ dissolved
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Suite 5395 Unit 3a, 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 17
    icon of address Flat A, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15541398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 21
    SUR246 LIMITED - 2022-04-05
    icon of address 202 Blackburn Road, Accrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,177 GBP2024-07-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 344 Blackpool Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    922,033 GBP2024-03-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address First Floor Flat 1, Lena Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14531076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 26
    ECHO ENERGY SAVER LIMITED - 2019-08-27
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14390221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 11293 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 29
    SURREY FRAGRANCES LTD - 2025-03-04
    icon of address 115 London Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,249,997 GBP2025-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 179 - Director → ME
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2 Salisbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 131-151 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 31u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 611 Sipson Road, Sipson, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,144 GBP2018-03-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 37
    icon of address 611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 151 - Director → ME
  • 38
    PIVOTAL TALENT SOLUTIONS LIMITED - 2018-04-11
    TALENT BY SCIENCE LIMITED - 2017-07-26
    icon of address 225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,276 GBP2019-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address Suite 4 Cranbrook House 61, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 197 - Director → ME
  • 40
    icon of address 4385, 16547925 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 41
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Office 1229 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 88 - Director → ME
  • 44
    icon of address Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 46
    icon of address Kepplegate House Sandy Lane, Preesall, Poulton Le Fylde, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    169,176 GBP2024-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 29 - Director → ME
  • 47
    icon of address 72 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 47 - Has significant influence or controlOE
  • 48
    icon of address 94-96 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,646 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 49
    icon of address 200-202 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 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
  • 50
    icon of address 4385, 16408628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 222 - Director → ME
  • 53
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 14a Rhydypenau Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 12 Armoury Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,030 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14643490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 6 Melrose Place Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 60
    icon of address Suite 759 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,415 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 41 Crucible Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,572 GBP2024-06-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 2-4 Liverpool Road North, Burscough, Lancashire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    39,280 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 26 - Director → ME
  • 64
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 49 - Director → ME
  • 68
    QUICK TAXI RIDE LTD - 2025-05-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of shares – 75% or more as a member of a firmOE
  • 69
    icon of address Unit #7303 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 4385, 15434223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 71
    icon of address 3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 647a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 0/1 24 Church Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address Unit 2 26-30 George Street, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 11 - Director → ME
  • 75
    STYLISH LUGGAGE LIMITED - 2018-04-11
    icon of address 15 Greycoat Place, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,487 GBP2022-04-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 76
    SAMI PLUS HEALTH CARE LIMITED - 2022-04-05
    CROWN CARE PRESTON LIMITED - 2022-08-30
    icon of address 3 Kelvin Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,155 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address 47 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 78
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 79
    icon of address 149 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 15605710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 188 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 14088288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Flat 256b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 84
    CHEZO LTD - 2024-07-23
    icon of address 32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 13905785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 4385, 13939831: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 14281859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 13948277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -825 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -520 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    icon of address 410 Bolton Road, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directorsOE
  • 98
    icon of address 22 Cheston Close, Carrickfergus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 78 - Director → ME
  • 100
    icon of address 225 Marsh Wall Office 24, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,710 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Unit 97945 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 7 Emerald Way, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 106
    icon of address 4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 44 Ravens Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,915 GBP2016-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 108
    icon of address 4385, 15894602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    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
  • 109
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 193 - Has significant influence or control as a member of a firmOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 193 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    LCOST SOLUTIONS LTD - 2020-07-22
    icon of address Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 48a 48a Vicar Street Falkirk, Falkirk, Scotland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 142 - Director → ME
  • 113
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 114
    ARESIL SOLUTIONS LTD - 2023-02-06
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 115
    SANTOFE SOLUTIONS LTD - 2024-07-18
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Unit 5 G67 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 117
    TRIPFLOW COORDINATION LTD - 2025-08-15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 118
    icon of address 87 Wokingham Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,663 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address 4385, 15846215 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2024-07-18 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 1 35a Garratts Lane, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 4385, 14721752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Unit 3 C78 Premier House Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2018-06-22
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-10-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-10-04
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 15 103 Old Market Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-12-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-12-10
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 4
    ATLANTIC WINES LIMITED - 2016-08-31
    ATLANTIC DIRECT SERVICES LIMITED - 2016-06-09
    icon of address 3 Marescroft Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2016-11-02
    IIF 7 - Director → ME
  • 5
    icon of address 1st Floor 239 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 263 - Director → ME
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 6
    SUR246 LIMITED - 2022-04-05
    icon of address 202 Blackburn Road, Accrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,177 GBP2024-07-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-16
    IIF 31 - Director → ME
  • 7
    icon of address 344 Blackpool Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    922,033 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2022-03-25
    IIF 111 - Director → ME
  • 8
    icon of address 75 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
  • 9
    icon of address Building 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-01
    IIF 2 - Director → ME
  • 10
    icon of address Unit 2-6 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,362 GBP2025-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2025-04-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2025-04-22
    IIF 63 - Has significant influence or control OE
  • 11
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,169 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ 2024-10-11
    IIF 24 - Director → ME
  • 12
    icon of address 12 Armoury Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-02-17
    IIF 101 - Director → ME
    icon of calendar 2020-05-06 ~ 2021-02-17
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-02-17
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRITINDIAN LIMITED - 2024-07-10
    icon of address Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    icon of calendar 2024-07-29 ~ 2024-07-29
    IIF 23 - Director → ME
  • 14
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-03-26
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-03-26
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 15
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-10
    IIF 96 - Secretary → ME
  • 16
    QUICK TAXI RIDE LTD - 2025-05-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-05
    IIF 156 - Director → ME
    icon of calendar 2023-07-05 ~ 2023-07-05
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-05-08
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 17
    icon of address 46, Falte 4 Belvidere Road, Princes Park, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,648 GBP2016-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-07-02
    IIF 77 - Director → ME
  • 18
    CHEZO LTD - 2024-07-23
    icon of address 32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-03-01
    IIF 104 - Director → ME
  • 19
    SAMIUL LTD - 2024-04-30
    icon of address Cartref, Earl Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-01-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-01-10
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 20
    icon of address 532 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -427 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2019-04-01
    IIF 259 - Director → ME
    icon of calendar 2018-01-24 ~ 2019-04-01
    IIF 180 - Secretary → ME
  • 21
    icon of address 67 Havelock Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ 2025-01-11
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ 2025-01-12
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.