logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British born in December 1961

    Resident in England

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

      IIF 1
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

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

      IIF 2
    • 133a, New Road, London, E1 1HJ, England

      IIF 3
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 4
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 5
    • Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 6
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 7
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

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

      IIF 8
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 9
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 10
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 11
  • Ali, Mohammed
    British born in December 1975

    Resident in England

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

      IIF 12
  • Ali, Mohammed
    British director born in December 1975

    Resident in England

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

      IIF 13
    • 39, Berry Road, Birmingham, West Midlands, B8 1SU, United Kingdom

      IIF 14
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 15
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

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

      IIF 18
  • Ali, Mohammed
    British born in October 1973

    Resident in England

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

      IIF 19
    • Arch (68), 25, Cable Street, London, E1 8NT, England

      IIF 20
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

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

      IIF 21
  • Ali, Mohammed
    British born in February 1977

    Resident in England

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

      IIF 22
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 23
  • Ali, Mohammed
    British born in January 1980

    Resident in England

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

      IIF 24
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

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

    Resident in England

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

      IIF 26
  • Ali, Mohammed
    British born in February 1980

    Resident in England

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

      IIF 27
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 28
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 29
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

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

      IIF 30
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 31
  • Ali, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amity Road, Reading, RG1 3LN, England

      IIF 32
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 33
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 34
    • 15, Wager Street, London, E3 4JD, England

      IIF 35
  • Ali, Mohammed
    British born in January 1999

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 39
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 40
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 41
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

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

      IIF 42
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

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

      IIF 43
  • Ali, Mohammed
    British retired born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • Henry House, Office 436, 275 New North Road, London, N1 7AA, England

      IIF 44
  • Ali, Mohammed
    British born in May 1973

    Resident in England

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

      IIF 45
    • 5-7, Court Street, London, E1 1DG, England

      IIF 46
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

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

      IIF 47
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 48
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

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

      IIF 49
  • Ali, Mohammed
    British born in June 1976

    Resident in England

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

      IIF 50
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

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

      IIF 51
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 52
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

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

      IIF 53
    • 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 54
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 55
    • 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 56
    • 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 57
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

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

      IIF 58
  • Ali, Mohammed
    British born in April 1984

    Resident in England

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

      IIF 59
  • Ali, Mohammed
    British born in August 1984

    Resident in England

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

      IIF 60
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 61
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 62
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 63
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

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

      IIF 64
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

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

      IIF 65
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 66
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 67 IIF 68
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 69
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 70
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 71
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

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

      IIF 72
  • Ali, Mohammed
    British born in March 1987

    Resident in England

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

      IIF 73
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 74
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 75
  • Ali, Mohammed
    British born in July 1987

    Resident in England

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

      IIF 76
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

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

      IIF 77
  • Ali, Mohammed
    British born in July 1989

    Resident in England

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

      IIF 78 IIF 79
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 80
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 81 IIF 82
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 83
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 84
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 85
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 86
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 87
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

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

      IIF 88
    • Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 89
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 90
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 91
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 92
  • Ali, Mohammad
    British born in July 1976

    Resident in England

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

      IIF 93
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 94
    • 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 95
  • Ali, Mohammed
    British born in November 2000

    Resident in England

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

      IIF 96
  • Asif, Mohammed
    British born in May 1981

    Resident in England

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

      IIF 97
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 98
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 99
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 100 IIF 101
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 102
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 103
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 104
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 105
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

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

      IIF 106 IIF 107
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 108
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

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

      IIF 109
    • 46, Settles Street, London, E1 1JP, England

      IIF 110
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

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

      IIF 111
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

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

      IIF 112
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 505 Commercial Road, London, E1 0HQ, England

      IIF 113
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

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

      IIF 114
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

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

      IIF 115
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 116
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 117
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 118
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 119
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 120
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 121
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

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

      IIF 122
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 123 IIF 124
    • West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 125
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

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

      IIF 126
    • Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 127
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

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

      IIF 128 IIF 129
    • 133a, New Road, London, E1 1HJ, England

      IIF 130
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 131
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

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

      IIF 132
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in England

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

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

      IIF 134
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 135
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 136
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 137
  • Ali, Jihad
    British born in August 1988

    Resident in England

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

      IIF 138
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 139 IIF 140
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 141
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 142
  • Ali, Md
    British born in January 1980

    Resident in England

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

      IIF 143
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 144
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 145
    • 133, New Road, London, E1 1HJ, England

      IIF 146
  • Ali, Md
    British businessman born in January 1980

    Resident in England

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

      IIF 147
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 148
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 153
    • 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 154
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 158
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

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

      IIF 159
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 160
    • Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 161
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

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

      IIF 162
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 163
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

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

      IIF 164
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

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

      IIF 165
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

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

      IIF 166
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

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

      IIF 167
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

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

      IIF 168
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 169
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 170
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

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

      IIF 171
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

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

      IIF 172
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

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

      IIF 173
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 174
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

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

      IIF 175
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 176
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 499, Bradford Road, Batley, WF17 8LL, England

      IIF 192
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 193
  • Ali, Asad
    British director born in August 1993

    Resident in England

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

      IIF 194
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

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

      IIF 195
    • 133, New Road, London, E1 1HJ, England

      IIF 196
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 197
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133a, New Road, London, E1 1HJ, England

      IIF 198
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 199
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 200
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

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

      IIF 201
  • Ali, Mohammed
    British born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 202
  • Ali, Mohammed
    British councillor born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 203
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Forest Road, Romford, RM7 8DT, England

      IIF 204
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 205
  • Ali, Mohammed Ismail
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 206
    • The Old Library Next To, 1 Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, England

      IIF 207
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 208
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 209
    • 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 210
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 211
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 212
    • 113 Romford Road, London, E15 4LY, England

      IIF 213
    • 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 214
    • Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 215
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 216 IIF 217 IIF 218
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 219
    • 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 220
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 221
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

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

      IIF 222 IIF 223
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

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

      IIF 224
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 225
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

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

      IIF 226
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 227
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 228
  • Mr Mohammed Ali
    British born in December 1975

    Resident in England

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

      IIF 229
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 230
    • 39, Berry Road, Birmingham, West Midlands, B8 1SU, United Kingdom

      IIF 231
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

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

      IIF 232
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

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

      IIF 233
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 234
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 235
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 236
  • Ali, Md Moklis
    British born in January 1980

    Resident in England

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

      IIF 237
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 238
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 241
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

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

      IIF 242
  • Ali, Mohammed
    British born in September 1973

    Registered addresses and corresponding companies
    • 6 Heather Road, Small Heath, Birmingham, B10 9TA

      IIF 243
  • Ali, Mohammed
    British born in August 1978

    Registered addresses and corresponding companies
    • 14 Broadyates Road, Yardley, Birmingham, B25 8JE

      IIF 244
  • Ali, Mohammed
    British born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 245
  • Ali, Mohammed
    British director born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 246
  • Ali, Mohammed
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90-96, High Street North, London, E6 2HT, England

      IIF 247
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 248
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 401 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 249 IIF 250
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 251
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 252
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 253
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 254
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 255 IIF 256
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Ali, Mohammed Murshed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 258
  • Ali, Mohammed Murshed
    British carpenter born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 259
  • Ali, Mohammed Murshed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, United Kingdom

      IIF 260
    • Basement, 111 Warwick Avenue, London, W9 2PP, England

      IIF 261
    • Flat 34, 17 Seagull Lane, The Oxygen, London, E16 1BH, England

      IIF 262
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 266
  • Aziz, Mohammed Abdul
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 267
  • Aziz, Mohammed Abdul
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 268
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

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

      IIF 269
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 270
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 271
    • 568, Romford Road, London, E12 5AF, England

      IIF 272
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 273
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 274
    • 859, Romford Road, London, E12 5JY, England

      IIF 275
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 276
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 277
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 278
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 279
    • 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 280
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 281 IIF 282
    • 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 283
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 284
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

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

      IIF 288
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

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

      IIF 289
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

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

      IIF 290
    • J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 291
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

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

      IIF 292
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 293
    • 32, Queensway, London, W2 3RX, England

      IIF 294
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 295
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

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

      IIF 296
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

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

      IIF 297
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

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

      IIF 298
  • Mr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amity Road, Reading, RG1 3LN, England

      IIF 299
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

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

      IIF 300
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 301
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 302
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 303
  • Ali, Mohammed
    Iraqi company director born in May 1980

    Resident in Scotland

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

      IIF 304
  • Ali, Mohammed
    Bangladeshi businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Market Place, Ringwood, BH24 1AW, United Kingdom

      IIF 305
  • Ali, Mohammed Moshahid
    British born in January 1980

    Resident in England

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

      IIF 306
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

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

      IIF 307
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 308
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

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

      IIF 309
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 310
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 311
    • 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 312
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 313
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 314
    • Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 315 IIF 316 IIF 317
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

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

      IIF 319 IIF 320 IIF 321
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 322
  • Mohammed Ali
    British born in March 1981

    Resident in England

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

      IIF 323
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

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

      IIF 324
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

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

      IIF 325
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

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

      IIF 326
    • 5-7, Court Street, London, E1 1DG, England

      IIF 327
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

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

      IIF 328
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 329
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

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

      IIF 330
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 331
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 332
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 333
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

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

      IIF 334
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 335
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

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

      IIF 336
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

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

      IIF 337
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 338
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 339
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 340 IIF 341
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 342
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 343 IIF 344
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 345
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

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

      IIF 346
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

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

      IIF 347
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 348
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 349
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

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

      IIF 350
    • The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 351
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

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

      IIF 352
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 353 IIF 354
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 355
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 356
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

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

      IIF 357
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 358
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 359
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 360 IIF 361 IIF 362
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

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

      IIF 363
    • Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 364
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29 Alder Lodge River Gardens, Stevenage Road, London, SW6 6NP

      IIF 365
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 366
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

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

      IIF 367
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

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

      IIF 368
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 369
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 370
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

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

      IIF 371
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 372
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 373
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 374
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

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

      IIF 375
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 376
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 377
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 378
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 379
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 380
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 381
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 382
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 383
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whitewell Place, Blackburn, BB1 6EY

      IIF 384
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 385
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 386
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 387
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 388
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 389
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

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

      IIF 390
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

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

      IIF 391
    • 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 392
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

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

      IIF 393
  • Ali, Mohammed
    British born in December 1975

    Resident in Uniked Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Alie Street, London, E1 8DA, United Kingdom

      IIF 396
  • Ali, Mohammed
    British businessman born in December 1975

    Resident in Uniked Kingdom

    Registered addresses and corresponding companies
    • 37, Belgrave Street, London, E1 0NG, United Kingdom

      IIF 397
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 398
  • Ali, Mohammed
    British born in February 1981

    Resident in United Kingdom

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

      IIF 399
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

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

      IIF 400
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

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

      IIF 401
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 402
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 403
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 404
  • Ali, Mohammed, Dr
    British

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

      IIF 405
  • Ali, Mohammed, Mr.
    British

    Registered addresses and corresponding companies
    • 7 Priory Hill, Wembley, Middlesex, HA0 2QF

      IIF 406
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

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

      IIF 407
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 408
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 409
    • Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 410
  • Lalji, Mohamed Nuralli
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 413
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 414
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 415
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 416
  • Mohammad Ali
    British born in May 1991

    Resident in England

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

      IIF 417
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

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

      IIF 418
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

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

      IIF 419
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 420
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 421
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

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

      IIF 422
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

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

      IIF 425
  • Mr Mohammed Alom
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Liverpool Road North, Maghull, L31 2HB, United Kingdom

      IIF 426
    • 12, Union Street, Southport, Merseyside, PR9 0QE, England

      IIF 427
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

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

      IIF 428
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 429
  • Uddin, Md
    British born in January 1980

    Resident in England

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

      IIF 430
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 431
  • Ali, Ismail Farid
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Leonard Road, Birmingham, West Midlands, B19 1LA, England

      IIF 432
  • Ali, Ismail Farid
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bassett Croft, Birmingham, B10 0EB, England

      IIF 433
    • 47, Botha Road, Bordesley Green, Birmingham, B9 5LU, United Kingdom

      IIF 434
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 435
  • Ali, Ismail Farid
    British housing officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Glendare Street, Bristol, BS5 9SG, England

      IIF 436
  • Ali, Mohammed
    British community worker born in June 1963

    Resident in United Kingdom

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

      IIF 437
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

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

      IIF 438
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 439
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

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

      IIF 440
  • Ali, Mohammed
    British born in January 1975

    Resident in United Kingdom

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

      IIF 441
    • 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 442
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

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

      IIF 443
    • 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 444
    • 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 445 IIF 446
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 447
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

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

      IIF 448
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 449
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 450
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

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

      IIF 451
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

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

      IIF 452
    • 32, Queensway, London, W2 3RX, England

      IIF 453
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

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

      IIF 454
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Allesley Old Road, Coventry, CV5 8FY, England

      IIF 459
    • 6, Thrawl Street, London, E1 6RG, England

      IIF 460
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 461
  • Ali, Mohammed
    British born in February 1986

    Resident in United Kingdom

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

      IIF 462
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 463
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

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

      IIF 464
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

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

      IIF 465
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

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

      IIF 466
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 467
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 468
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

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

      IIF 469
  • Hassan, Mohammed Arif
    British born in March 1999

    Resident in England

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

      IIF 470
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

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

      IIF 471
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 472
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 473
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 474
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 475
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 476
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 477
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 478 IIF 479 IIF 480
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 481
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 482
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 483
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 484
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 485 IIF 486 IIF 487
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 489
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 490 IIF 491 IIF 492
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 493
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 494 IIF 495
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 496
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 497
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 498
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 499
  • Mr Md Ali
    British born in January 1980

    Resident in England

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

      IIF 500
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 501
    • 133, New Road, London, E1 1HJ, England

      IIF 502
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 503
    • 101, Commercial Road, London, E1 1RD, England

      IIF 504
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

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

      IIF 505
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 506
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

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

      IIF 507
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

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

      IIF 508
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 509
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

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

      IIF 510
  • Ali, Mohammad Shahid
    British

    Registered addresses and corresponding companies
    • 4 Gulane Crescent, Cumbernauld, Glasgow, G68 0HR

      IIF 511
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 512
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

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

      IIF 513
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

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

      IIF 514
    • 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 515
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 516
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 517
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 518
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 519
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 520
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 521
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 522
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 523
    • 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 524
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 525
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

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

      IIF 526
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 527
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

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

      IIF 528
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 529
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

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

      IIF 530
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

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

      IIF 531
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 532
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 533
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

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

      IIF 534
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 535
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 536
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

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

      IIF 537
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 538 IIF 539
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 540
  • Ali, Mohammed
    British restaurant manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Liverpool Road North, Maghull, L31 2HB, United Kingdom

      IIF 541
  • Ali, Mohammed
    British born in May 1980

    Resident in United Kingdom

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

      IIF 542
  • Ali, Mohammed
    British businessman born in May 1980

    Resident in United Kingdom

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

      IIF 543
  • Ali, Mohammed
    British courier driver born in May 1980

    Resident in United Kingdom

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

      IIF 544
  • Ali, Mohammed
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 545
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5AP, England

      IIF 546
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 547
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 548
  • Ali, Mohammed
    British born in March 1982

    Resident in United Kingdom

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

      IIF 549
    • 64, Sceptr Street, Elswick, Newcastle Upon Tyne, NE4 6PR, England

      IIF 550
  • Ali, Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, English Street, Mile End, London, E3 4TA, United Kingdom

      IIF 551
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

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

      IIF 552
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 553
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

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

      IIF 554
  • Ali, Mohammed
    British born in May 1986

    Resident in United Kingdom

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

      IIF 555
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

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

      IIF 556
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

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

      IIF 557
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 558
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

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

      IIF 559
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

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

      IIF 560
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

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

      IIF 561
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

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

      IIF 562
    • 10, Margate Road, Bradford, BD4 7LB, United Kingdom

      IIF 563
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 564
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

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

      IIF 565
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

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

      IIF 566
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

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

      IIF 567
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

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

      IIF 568
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 569
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 570
    • Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 571
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 572
    • 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 573
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 574
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 575
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 576
    • 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 577
  • Ali, Zahid, Mohammed
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Gullane Crescent, Cumbernauld, Lanarkshire, G68 0HR

      IIF 578
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 579
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 580
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

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

      IIF 581
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 582
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 583
  • Mohammed, Ali
    British born in February 1970

    Resident in England

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

      IIF 584
  • Mr Ali Mohammed
    Dutch born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Brotton, Cleveland, TS12 2SP, United Kingdom

      IIF 585
    • 17b, The Viewley Centre, Hemlington, Middlesbrough, TS8 9JH, England

      IIF 586
    • 29, Chipchase Road, Middlesbrough, TS5 6DB, England

      IIF 587
    • 61, Parliament Road, Middlesbrough, TS1 4JW, England

      IIF 588
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in England

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

      IIF 589
    • 124, City Road, London, EC1V 2NX, England

      IIF 590
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

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

      IIF 591
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 592 IIF 593
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 594
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

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

      IIF 595
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 596
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

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

      IIF 597
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 598
  • Abul, Mohammed
    British born in February 1981

    Resident in United Kingdom

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

      IIF 599
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 600
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 601
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 602
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 603
  • Ali, Jihad Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 604
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

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

      IIF 605
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • Post Box No. 29193, Dubai, Uae

      IIF 606
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 607
    • 23, Copperfield Road, Stockport, SK8 7PN

      IIF 608
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 609
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 610
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 611
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 612
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 613
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 614
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 615 IIF 616
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 617
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 618 IIF 619
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 620
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 621
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 622
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 623
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 624
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 625
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 626
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 627
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 628
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 629
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 630
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 631
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 632
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 633
    • 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 634
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 635
    • 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 636
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 637
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 638 IIF 639
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 640
    • 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 641
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 642 IIF 643 IIF 644
    • 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 645
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 646
  • Ali, Mohammed
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 647
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

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

      IIF 648
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

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

      IIF 649
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 650
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

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

      IIF 651
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 652
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

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

      IIF 653
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 654
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

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

      IIF 655
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 656
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

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

      IIF 659
  • Lalji, Mohamed
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 670
  • Mohammed, Arif
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

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

      IIF 681
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

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

      IIF 682
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

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

      IIF 683 IIF 684
  • Mr Asad Ali
    British born in August 1983

    Resident in England

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

      IIF 685
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 686
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 687
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

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

      IIF 688
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 689
    • 133, New Road, London, E1 1HJ, England

      IIF 690
    • 46, Settles Street, London, E1 1JP, England

      IIF 691
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 692
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

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

      IIF 693
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 694
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 695
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 696
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 697
    • 279, Whitechapel Road, London, E1 1BY

      IIF 698
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 699
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 700 IIF 701 IIF 702
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 704
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 705
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 706
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

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

      IIF 707
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

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

      IIF 708
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 709
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

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

      IIF 710
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 711
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 712 IIF 713
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 714
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 719
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 720
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 721
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 722 IIF 723
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257, Whitechapel Road, London, E1 1DB, England

      IIF 724
  • Ali, Umor
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 725
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 726
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 727
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 728
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 729
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 730
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 731
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 732
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

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

      IIF 733
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 734
  • Alom, Mohammed
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crown Buildings, Liverpool Road, Southport, PR8 3BY, England

      IIF 735
  • Alom, Mohammed
    British manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Union Street, Southport, Merseyside, PR9 0QE, England

      IIF 736
  • Alom, Mohammed
    British restaurant manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Liverpool Road North, Maghull, L31 2HB, United Kingdom

      IIF 737
    • 12, Union Street, Southport, PR0 0QE, United Kingdom

      IIF 738
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

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

      IIF 739
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 740
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 741
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 742
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

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

      IIF 743
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 744
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 745
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 746
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

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

      IIF 747
  • Ali Mohammed
    Libyan born in October 1973

    Registered addresses and corresponding companies
    • Tripoli Tower, No 2, Floors 12/14, Tripoli, Libya

      IIF 748
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

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

      IIF 749
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

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

      IIF 750
  • Mohammed, Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 751
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 752
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

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

      IIF 753
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

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

      IIF 754
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

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

      IIF 755
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 756
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 757
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 758
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 759
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 760 IIF 761 IIF 762
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 766 IIF 767
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 768
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

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

      IIF 779
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 780
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 781
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

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

      IIF 782
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

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

      IIF 783
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

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

      IIF 784
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 785
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

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

      IIF 786
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

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

      IIF 787
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

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

      IIF 788
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

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

      IIF 789
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

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

      IIF 790
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 791
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 859, Romford Road, London, E12 5JY, England

      IIF 792
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 793
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 794
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 795
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 796
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 797
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 798
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 799
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 972
  • 1
    1 COSMETIC GROUP LTD - now
    HARLEY SURGICAL GROUP LTD
    - 2025-05-21 12406163 16130021
    1 COSMETIC GROUP LTD
    - 2024-11-05 12406163
    21 Knightsbridge, Floor 4, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-06 ~ 2025-05-13
    IIF 407 - Director → ME
  • 2
    14PS LIMITED
    - now SC393587
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED
    - 2012-11-13 SC393587
    IGLOO PROPERTY DEVELOPMENTS LTD
    - 2012-03-21 SC393587
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED
    - 2011-03-14 SC393587 SC339710
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-02-24
    IIF - Director → ME
    2011-08-25 ~ 2011-09-09
    IIF - Director → ME
    2011-03-14 ~ 2011-08-01
    IIF - Director → ME
    2012-07-30 ~ 2012-11-12
    IIF - Director → ME
  • 3
    1ST RATE INVESTMENT (UK) LIMITED - now
    SOUL FOODS LIMITED
    - 2013-11-27 05280362 04404381
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-08 ~ 2013-11-12
    IIF - Director → ME
  • 4
    2-6 RESEARCH LTD
    13782849
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 5
    2030 DEVELOPMENTS LTD
    16543253 05009587... (more)
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3 WISE MEN LIMITED
    SC720986
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 772 - Ownership of voting rights - 75% or more OE
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of shares – 75% or more OE
  • 7
    748 PROPERTY MANAGEMENT LIMITED - now
    748 MARKETING LIMITED
    - 2012-03-16 07491690 13924251... (more)
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF - Director → ME
  • 8
    7SEASLANGUAGE LTD
    10206746
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 552 - Director → ME
  • 9
    A 2 B MAN & VAN SERVICES LIMITED
    11970858
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    A&A (SCOTLAND) LIMITED
    SC578676
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ 2017-10-13
    IIF - Director → ME
    2018-04-24 ~ 2018-06-01
    IIF - Director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF 480 - Has significant influence or control OE
  • 11
    A&B SOLUTIONS LTD
    15663853
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    A&R EQUIPMENTS LIMITED
    13390758
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
  • 13
    A-Z FUN STORE LTD
    14591348
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF - Director → ME
    2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 14
    A.R.S. PROPERTIES (LONDON) LTD
    09404207
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 693 - Has significant influence or control OE
  • 15
    A2Z EXCLUSIVE LIMITED
    11224182
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 16
    AAA (SCOTLAND) LTD
    - now SC603905
    ABL (SCOTLAND) LTD
    - 2020-04-20 SC603905
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-07-30 ~ 2018-10-29
    IIF - Director → ME
    2020-02-09 ~ 2020-03-17
    IIF - Director → ME
    2020-06-24 ~ 2020-08-19
    IIF - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-19
    IIF 686 - Ownership of shares – 75% or more OE
    2020-02-09 ~ 2020-03-17
    IIF 475 - Ownership of shares – 75% or more OE
    2018-07-30 ~ 2018-10-29
    IIF 479 - Has significant influence or control OE
  • 17
    AAAUTOSPARES LTD
    07782705 12208276
    108 Scotland Road, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 9 - Director → ME
    2017-01-29 ~ 2022-12-16
    IIF 391 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more OE
  • 18
    AACCIDENT LINE ASSIST LTD
    08431945
    265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 537 - Director → ME
  • 19
    AB ASTRIS LIMITED
    SC515088
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 638 - Director → ME
  • 20
    AB WHOLESALE GROUP LTD
    15034696
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ABBASI DEVELOPMENTS LTD
    16953920
    24 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ABC PROPERTY LIMITED
    SC294373
    25 Brent Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-12-13 ~ 2007-02-02
    IIF - Secretary → ME
  • 23
    ABC TOYS LTD
    11799310
    11 Deakins Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-11 ~ now
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 24
    ABC123 CONSULTANCY LTD
    15418334
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 25
    ABDUL RAHMAN ALSWAILEM HOLDINGS LTD
    11761263
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF - Has significant influence or control OE
  • 26
    ABHIMANI LTD
    09887917
    54 Church Lane, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 27
    ABL (GBR) LIMITED
    11485245
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 496 - Has significant influence or control OE
  • 28
    ABU BROTHER'S LTD
    14029699
    225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Ownership of shares – 75% or more OE
  • 29
    ACEROWOOD INTERNATIONAL LIMITED
    OE003654
    Aleman, Cordero,galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Officer
    Responsible for director and president
    2022-11-10 ~ 2025-11-09
    IIF - Managing Officer → ME
    IIF - Managing Officer → ME
  • 30
    ACKROYD JONES LTD
    07841885
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF - Director → ME
  • 31
    ACRUX SYSTEMS LIMITED
    14176607
    211 Manley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 318 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 755 - Ownership of shares – 75% or more OE
  • 32
    ACS BUSINESS LIMITED
    10496067
    Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2016-11-24 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 33
    ACTON ELECTRONICS LTD
    10712212
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 607 - Director → ME
  • 34
    ACTUS COURIERS LTD
    12343178
    261 Exeter Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ 2020-02-28
    IIF 508 - Director → ME
  • 35
    ADAM'S NATION CIC
    16405818
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-04-24 ~ 2025-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 36
    ADEN BUTCHERS LIMITED
    16010970
    62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 37
    ADMO TILES AND STONE LTD
    07437544
    Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF 215 - Director → ME
  • 38
    ADSL LIMITED
    13751808
    Adsl Care, Nyetimber Farm, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2026-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-04-15 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-01 ~ 2014-03-10
    IIF - Director → ME
    2012-06-26 ~ 2013-01-02
    IIF - Director → ME
  • 40
    AESTHETICS LONDON UK LTD
    12978133
    21 Knightsbridge, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ 2023-02-12
    IIF - Director → ME
    2023-01-30 ~ 2023-01-31
    IIF - Director → ME
    2023-01-30 ~ 2023-01-30
    IIF - Director → ME
  • 41
    AFFORD BUILDERS LTD
    15832673
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 42
    AFSHEEN & CO LIMITED
    12331723
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 501 - Ownership of shares – 75% or more OE
  • 43
    AH WEST PROPERTY LTD
    13908756
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ 2023-02-07
    IIF - Director → ME
    2022-02-11 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-02-11 ~ 2023-02-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 44
    AHSN LTD
    11242265
    859 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-01 ~ 2024-10-12
    IIF 275 - Director → ME
    2024-04-01 ~ 2024-06-01
    IIF 270 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-12
    IIF 792 - Right to appoint or remove directors OE
    IIF 792 - Right to appoint or remove directors as a member of a firm OE
    IIF 792 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Ownership of voting rights - 75% or more OE
    2024-04-01 ~ 2024-06-01
    IIF 694 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 694 - Ownership of shares – 75% or more OE
    IIF 694 - Right to appoint or remove directors as a member of a firm OE
    IIF 694 - Ownership of voting rights - 75% or more OE
    IIF 694 - Right to appoint or remove directors OE
  • 45
    AIMS LONDON LIMITED
    10548001
    16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-05 ~ 2026-02-20
    IIF 526 - Director → ME
  • 46
    AIRPORTWINGS LTD
    10398339
    Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-28 ~ 2020-11-03
    IIF 260 - Director → ME
    2020-11-04 ~ 2021-11-30
    IIF 262 - Director → ME
    Person with significant control
    2020-11-04 ~ 2021-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2016-09-28 ~ 2020-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 47
    AJ PRIME PROPERTY LIMITED
    16386293
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 48
    AJMA COMMODITIES LIMITED
    12838367 16664961
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 49
    AJMA COMMODITIES LIMITED
    16664961 12838367
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 50
    AKM PROPERTIES DEVELOPMENT LTD
    14523007
    11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 51
    AKN LIMITED
    10618327
    Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF - Has significant influence or control OE
  • 52
    AL NOKHBA COLLEGE LTD
    14389153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF - Director → ME
  • 53
    AL SHIFA TRUST LTD
    03539629
    93 Broad Street, Birmingham, West Midlands
    Active Corporate (17 parents)
    Officer
    2008-04-27 ~ 2010-03-31
    IIF 124 - Director → ME
  • 54
    AL-NAJAFI BROTHERS LTD
    15731830
    11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ALADDINS GRILL LTD
    12745224
    3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 56
    ALAUDDIN SWEETS WHITECHAPEL LTD
    07638971
    297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF - Director → ME
  • 57
    ALBATROSS LONDON (PVT) LIMITED
    16380529
    93 Grangewood Street, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 58
    ALEXANDRA GUEST HOUSE HOTEL LTD
    07140689
    18 Sudbury Court Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2016-05-10 ~ now
    IIF 668 - Director → ME
    2010-01-29 ~ now
    IIF 661 - Director → ME
    2016-02-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Right to appoint or remove directors OE
  • 59
    ALI & ASSOCIATES (NW) LTD
    15961369
    58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    ALI 2014 LIMITED
    08905388 15553698... (more)
    22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 567 - Director → ME
  • 61
    ALI AND BROTHERS USED CAR SALES LONDON LTD
    13753020
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 62
    ALI BROTHERS (LONDON) LTD
    08435734 11082707
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 538 - Director → ME
  • 63
    ALI BROTHERS (LONDON) LTD
    11082707 08435734
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 64
    ALI HOUSE HOLD LIMITED
    15984670
    15984670 Hessel Street, Basement, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
  • 65
    ALI SUPERMARKET LTD
    06873968
    20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2009-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
  • 66
    ALI'S NEWS LTD
    08871062
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-01-31 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 67
    ALIBI PROPERTIES LTD
    12865276
    Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    ALIEN BURGERS LIMITED
    SC811061
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 770 - Ownership of shares – 75% or more OE
    IIF 770 - Ownership of voting rights - 75% or more OE
    IIF 770 - Right to appoint or remove directors OE
  • 69
    ALILETS 2 LTD
    14911902 14901508
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-01-01
    IIF 728 - Director → ME
    2023-06-02 ~ 2023-10-22
    IIF - Director → ME
    2024-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 70
    ALILETS LTD
    14901508 14911902
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ 2023-10-22
    IIF - Director → ME
    2023-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    2023-05-29 ~ 2023-10-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    ALIMOH LTD
    10135379
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 72
    ALLA COMMUNITY SERVICES UK LTD
    08498320
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2014-03-17
    IIF - Director → ME
  • 73
    ALLAINCE (SCOTLAND) LTD
    SC451603
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF 514 - Director → ME
  • 74
    ALMASOUD HOLDING LTD
    14550652
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF - Director → ME
  • 75
    ALNOOR MARRIAGE AND FAMILY SERVICES LTD
    07953850
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 172 - Director → ME
    2012-06-01 ~ 2020-08-01
    IIF - Director → ME
    2012-02-17 ~ 2012-06-01
    IIF 171 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2020-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 76
    ALPHA GROVE PRIVATE HIRE LTD
    14739402
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2023-03-17 ~ 2025-03-20
    IIF 65 - Director → ME
    2025-08-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-17 ~ 2025-03-20
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 341 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    ALPHA SIERRA FOXTROT LTD - now
    ASF GROUP LTD.
    - 2010-03-02 SC291723
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-11-22 ~ 2007-02-01
    IIF - Director → ME
  • 78
    ALSHAHID CENTRE FOR RESEARCH & MEDIA STUDIES
    - now 06842016
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA
    - 2009-09-16 06842016
    43a Water Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 79
    AMAR GRAM AMAR SHEBA LTD
    10293541
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 701 - Ownership of shares – 75% or more OE
    2016-07-25 ~ 2016-07-25
    IIF 702 - Has significant influence or control OE
    IIF 702 - Right to appoint or remove directors OE
    2016-07-25 ~ dissolved
    IIF 700 - Ownership of shares – 75% or more OE
  • 80
    AMAZE MEDIA PRO LTD
    15679734
    35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 449 - Director → ME
    2024-04-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 81
    AMBER RESTAURANTS LIMITED
    - now 04067054
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 82
    AMEERA DEVELOPMENTS LIMITED
    08410795
    Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    AMEERA INVESTMENT & MANAGEMENT LTD
    10647480
    The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    AMERICAN TAX BUREAU LTD
    08865133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF - Director → ME
  • 85
    AMPLE SCRIPT WRITERS LIMITED - now
    INNER MINUTE LIMITED
    - 2015-08-11 07139867
    AMPLE SCRIPT WRITERS LIMITED
    - 2015-07-16 07139867
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF - Director → ME
  • 86
    AMZAK DIGITAL LTD
    14737969
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of shares – 75% or more OE
  • 87
    ANDERBURY LIMITED
    02468075
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-01-24 ~ 2022-07-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 88
    ANJEER PROPERTY INVESTMENTS LIMITED
    SC354198
    13 Wellmeadow Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2009-07-01
    IIF - Secretary → ME
  • 89
    AOO RENTAL LIMITED
    13329900
    15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-12 ~ now
    IIF 670 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Right to appoint or remove directors OE
  • 90
    APEX ACCOUNTING SOLUTIONS LTD
    06868847
    6 Welbeck Road, Hyde
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF - Director → ME
    2009-04-03 ~ dissolved
    IIF - Secretary → ME
  • 91
    AR PHONEHOUSE LTD
    12420472
    4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 597 - Has significant influence or control over the trustees of a trust OE
    IIF 597 - Has significant influence or control as a member of a firm OE
    IIF 597 - Has significant influence or control OE
  • 92
    ARAFATH DRINKS UK LTD
    - now 15097272
    BIMILLAH & CO LIMITED
    - 2023-09-10 15097272
    Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 93
    AREA 51 COMPANY LIMITED
    SC445278 10926984... (more)
    122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 609 - Director → ME
  • 94
    AREA 51 LTD
    SC391802 10926984... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF - Director → ME
  • 95
    ARG VENTURES LTD
    13618418
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    ARGENTUM ACCOUNTANCY LIMITED
    - now SC490861
    DAMIEN MUIR LIMITED
    - 2014-11-14 SC490861
    VICTOR HUGHES LIMITED
    - 2014-11-13 SC490861
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF - Director → ME
  • 97
    ARIA PROPERTY LIMITED
    12377838
    64 Sceptre Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2019-12-24 ~ 2026-02-19
    IIF 550 - Director → ME
    Person with significant control
    2019-12-24 ~ 2026-02-19
    IIF - Right to appoint or remove directors OE
  • 98
    ARIF GLOBAL LIMITED
    08030482 10886939
    5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF - Director → ME
  • 99
    ARIF GLOBAL SERVICES LTD
    10886939 08030482
    5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 100
    ARPI LTD
    11226445
    Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ 2019-03-01
    IIF 222 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    AS 123 LIMITED
    08194448
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF 556 - Director → ME
  • 102
    AS PURE CARE LTD
    13254135
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    ASA PROPERTY INVESTMENTS LTD
    12618722
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2020-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF - Right to appoint or remove directors OE
  • 104
    ASHTEAD INDIAN LTD
    11924053
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 337 - Has significant influence or control OE
  • 105
    ASIAN FABRICS LIMITED
    SC695743
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF 106 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 684 - Ownership of shares – 75% or more OE
  • 106
    ASLAM & CO LIMITED
    SC381534
    Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF - Director → ME
  • 107
    ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
    - now 03514635
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (102 parents)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF 241 - Director → ME
  • 108
    ASTI PRIVATE LIMITED
    12286132
    Holly Cottage, Water Lane, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF - Has significant influence or control OE
  • 109
    ATHENA OMORFIA LIMITED
    SC643204
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 110
    AUTISM PLUS LIMITED
    - now 02098193
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    3, Field Road, Thorne, Doncaster, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-10-13 ~ 2013-11-01
    IIF - Director → ME
  • 111
    AUTO MOT CENTRE LIMITED
    08710496
    4 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2013-09-30 ~ 2017-07-11
    IIF - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    AUTO TECH SUPPORT LIMITED
    09879262
    Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 465 - Director → ME
  • 113
    AUTODOCS (H.W) LTD
    15547266
    Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 114
    AUTOMAITION ONLINE LIMITED
    - now 14165507
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED
    - 2025-10-08 14165507
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 316 - Director → ME
    2022-06-10 ~ 2023-03-29
    IIF 320 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 760 - Has significant influence or control OE
    2022-06-10 ~ 2023-03-29
    IIF 761 - Right to appoint or remove directors OE
  • 115
    AUTOPRO MOT SERVICES LTD
    - now 13451067
    AUTPRO MOT SERVICES LTD
    - 2021-06-17 13451067
    Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 116
    AUTOPRO UK LIMITED
    08426978
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 117
    AUTOWORX (UK) LTD
    - now 07043512 06060594
    VICREY FOUR LTD
    - 2009-10-23 07043512 06060594
    The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF - Director → ME
  • 118
    AXLZS PROPERTIES LTD
    14345749
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    AZTEC SUPPLIES LIMITED
    14423193
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF 529 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 120
    AZZA CONSULTANCY SERVICES LTD
    - now 06461401
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-01 ~ 2015-02-01
    IIF - Director → ME
  • 121
    B AND J PROPERTY LIMITED
    SC638901
    28 Kellock Avenue, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-15 ~ now
    IIF 797 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 122
    B S TOURS LIMITED
    - now 08925121
    ILMF MEDIA LIMITED
    - 2018-12-17 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-12-15 08925121
    ILMF MEDIA LIMITED
    - 2017-12-13 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-10-10 08925121
    5 Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-01 ~ 2018-09-15
    IIF 147 - Director → ME
    2018-03-24 ~ 2018-03-24
    IIF - Director → ME
    2018-04-06 ~ 2018-04-06
    IIF - Director → ME
    2020-04-28 ~ 2022-08-01
    IIF 431 - Director → ME
    2019-07-05 ~ 2019-07-05
    IIF - Director → ME
    2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    2018-03-24 ~ 2018-04-03
    IIF - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF - Director → ME
    2017-10-01 ~ 2019-07-05
    IIF 2 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 503 - Has significant influence or control OE
    2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 123
    B.J.R. FOODS LIMITED - now
    B.J.R. F00DS LIMITED
    - 2013-12-16 01481551
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 124
    BAHRAIN OVERSEAS OFFICE LIMITED
    09800398
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-29 ~ dissolved
    IIF - Director → ME
  • 125
    BALOT HOUSING LIMITED
    06669620
    39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2008-08-11 ~ now
    IIF 5 - Director → ME
  • 126
    BALOT STAR LTD. - now
    BALOT TRADING LIMITED
    - 2009-05-28 04279243
    445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF 382 - Secretary → ME
  • 127
    BANGLA BAZAAR (HYDE) LIMITED
    06433792
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (9 parents)
    Officer
    2018-07-18 ~ now
    IIF - Director → ME
  • 128
    BANGLA BAZAR LAL QUILLA RESTAURANT LTD
    09906522
    Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF - Director → ME
    2015-12-08 ~ dissolved
    IIF - Secretary → ME
  • 129
    BANGLA SANGLAP LIMITED
    10641860
    189 Cannon Street Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-03-10 ~ 2018-11-11
    IIF - Director → ME
    2019-03-09 ~ 2019-06-18
    IIF - Director → ME
    2021-07-01 ~ 2022-04-30
    IIF - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 130
    BANK AL ETIHAD
    OE032000
    Shmeisani Abdel, Pobox 35104, Amman, Jordan
    Active Corporate (11 parents)
    Beneficial owner
    2023-08-27 ~ now
    IIF 748 - Has significant influence or control OE
  • 131
    BAPHOMET LIMITED
    SC811064
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
  • 132
    BAQI COMMUNITY SERVICES LIMITED
    16081819
    16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF - Has significant influence or control OE
  • 133
    BAQI COMMUNITY WELFARE LIMITED
    16388531
    16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF - Has significant influence or control over the trustees of a trust OE
  • 134
    BARCLYDE RECOVERY SERVICES LTD - now
    BARCLAYS RECOVERY SERVICES LTD
    - 2011-08-30 05277580
    GENERAL PRODUCT SERVICES LIMITED
    - 2007-05-22 05277580
    271 Regents Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF 246 - Director → ME
  • 135
    BAY OF BENGAL - MAGHULL LTD
    10208598
    9 Liverpool Road North, Maghull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 541 - Director → ME
    2016-06-01 ~ dissolved
    IIF - Secretary → ME
  • 136
    BAY OF BENGAL MERSEYSIDE LTD
    10215815
    9 Liverpool Road North, Maghull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 737 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 426 - Has significant influence or control OE
  • 137
    BD & CON LTD
    - now 12259678
    SANGLAP & CO LIMITED
    - 2022-06-14 12259678
    6a Fordham Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ 2020-05-05
    IIF 1 - Director → ME
    2020-04-30 ~ 2020-10-27
    IIF 306 - Director → ME
    2019-10-14 ~ 2020-04-30
    IIF - Director → ME
    2022-09-15 ~ 2024-10-01
    IIF 237 - Director → ME
    2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-14 ~ 2020-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2020-05-05 ~ 2022-06-01
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Ownership of voting rights - 75% or more OE
    2020-04-30 ~ 2020-05-05
    IIF 129 - Ownership of shares – 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF 500 - Ownership of shares – 75% or more OE
  • 138
    BD DOT COM LIMITED
    - now 07359391
    JD UK ENTERPRISE LIMITED - 2011-02-25
    606 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-30 ~ now
    IIF 599 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 139
    BED TREND LTD
    12583176
    Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    BEHBUD ASSOCIATION (UK)
    15641201
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF - Has significant influence or control OE
  • 141
    BENGAL LOUNGE RESTAURANT SOUTHPORT LTD
    09748358
    12 Union Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 427 - Has significant influence or control OE
  • 142
    BESPOKE BLOOMS & BALLOONS LTD
    SC676611
    Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    BESPOKE BY MIZA LIMITED
    - now SC423565
    TAILORED FINANCE LIMITED
    - 2013-04-25 SC423565 SC419679... (more)
    BESPOKE BYMIZA LIMITED
    - 2013-03-26 SC423565
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-04-03 ~ 2013-04-03
    IIF - Director → ME
    2012-05-09 ~ 2014-01-01
    IIF - Director → ME
    2012-05-08 ~ 2013-04-03
    IIF - Director → ME
  • 144
    BESPOKE PRO'S LTD
    13144412
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 145
    BETTER FIX LIMITED
    09429765
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ 2021-03-16
    IIF 401 - Director → ME
    2016-10-18 ~ 2017-12-08
    IIF 16 - Director → ME
    2015-02-09 ~ 2015-06-19
    IIF 17 - Director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 146
    BETTER IT SOLUTIONS LTD
    15143183
    179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-17 ~ now
    IIF 399 - Director → ME
    2023-09-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-09-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 147
    BF RECYCLING LTD
    14619395
    Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 788 - Ownership of shares – 75% or more OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of voting rights - 75% or more OE
  • 148
    BIG IT LTD
    14105765
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 149
    BIG JUPITER LIMITED
    SC540404
    Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    BIG T MEDIA LTD
    05269800
    4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
    IIF 595 - Ownership of voting rights - 75% or more OE
  • 151
    BINIBI LTD
    06538422
    40 Westminster Way, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – 75% or more OE
  • 152
    BIOCOMPOSTABLE LTD. - now
    D TAGGART PROPERTIES LTD
    - 2019-10-29 11062851
    183 Edgware Road, The Hyde, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-14 ~ 2017-11-20
    IIF 235 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 153
    BLACK MAIL LIMITED
    SC584396
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 615 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 154
    BLACK MARKET LIMITED
    SC584395
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 155
    BLOCK BRIDGE PARTNERS LIMITED
    16375129
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 156
    BLUE BEAR CORP LIMITED
    15940792
    197 Fog Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of voting rights - 75% or more OE
  • 157
    BLUE BELL FOODS LIMITED
    07537614
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (4 parents)
    Officer
    2011-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 158
    BLUE LIST LIMITED
    SC643208
    18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 617 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 159
    BMP (SCOTLAND) LIMITED
    - now SC458657
    MY PAD GROUP LIMITED
    - 2017-06-26 SC458657
    BUY MY PAD LIMITED
    - 2016-11-11 SC458657 SC456582... (more)
    MOHAMMED PROPERTIES (SCO) LIMITED
    - 2014-08-12 SC458657
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED
    - 2013-10-11 SC458657
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ now
    IIF - Director → ME
    2013-09-09 ~ 2016-10-01
    IIF - Director → ME
    2017-03-01 ~ 2019-02-01
    IIF - Director → ME
    2019-06-01 ~ 2019-08-30
    IIF - Director → ME
    Person with significant control
    2019-06-01 ~ 2019-08-30
    IIF 483 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-14 ~ 2019-02-01
    IIF 481 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-13 ~ now
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 160
    BOX 2 BOX SPORTS LTD
    10428949
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 366 - Director → ME
    2024-06-11 ~ 2024-07-01
    IIF - Secretary → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Has significant influence or control OE
  • 161
    BPP CONCEPTS LIMITED - now
    BPP PROFESSIONAL EDUCATION IT LTD
    - 2021-03-31 12303160
    11 Exhibition Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-07 ~ 2020-06-10
    IIF 115 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF 708 - Has significant influence or control OE
  • 162
    BRANDLING ST PROPERTIES LTD
    16471837
    62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ 2025-09-16
    IIF - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 163
    BRANDS U LOVE LTD
    11170983
    49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-26 ~ now
    IIF - Director → ME
  • 164
    BRB KITCHEN LTD
    16757282
    695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 165
    BRICKWALL PROPERTY INVESTMENTS LTD
    - now SC375770
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-04-01
    IIF - Director → ME
    2013-02-18 ~ 2013-03-05
    IIF - Director → ME
    2012-07-08 ~ 2012-07-11
    IIF - Director → ME
  • 166
    BRIGHT START EDUCATIONAL TRUST LIMITED
    10001758
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-12 ~ 2016-07-31
    IIF - Director → ME
  • 167
    BRISTOL CARDBOARD COLLECTORS LIMITED
    10578513
    Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 410 - Director → ME
  • 168
    BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)
    03395681
    Impact Hub Euston, Triton Square, London, England
    Active Corporate (114 parents)
    Officer
    1999-07-20 ~ 2002-01-27
    IIF 202 - Director → ME
  • 169
    BUDGET AUTOS LIMITED
    09300781 09228522
    34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF - Director → ME
  • 170
    BUILDING INSULATION SOLUTIONS LTD
    13255349
    113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 171
    BURCO TRANSPORT LTD
    11026239
    271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 172
    BURGERS & CO ANDOVER LTD
    13500687
    4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Right to appoint or remove directors OE
  • 173
    BURHAN ALI LTD
    14789906
    401, Lock Studios 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 174
    BUY MY PAD LIMITED
    - now SC485074 SC456582... (more)
    MOHAMMED ENTERPRISES LIMITED
    - 2017-01-04 SC485074 SC430643... (more)
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ 2016-10-01
    IIF - Director → ME
    2016-12-28 ~ 2017-04-10
    IIF - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
  • 175
    CABSURE LIMITED
    09823514
    88a George Lane, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 789 - Right to appoint or remove directors OE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    CAC (SCOTLAND) LIMITED
    - now SC750707 SC715314... (more)
    CSC (SCOTLAND) LIMITED
    - 2023-11-13 SC750707 SC715314... (more)
    CFS (EDINBURGH) LTD
    - 2023-11-06 SC750707
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF - Director → ME
  • 177
    CAFEEASTLONDON(PVT) LIMITED
    08401379
    3 Chapman Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-20 ~ 2020-03-25
    IIF 745 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 178
    CAMBRIDGE IMMIGRATION LAW CENTRE LIMITED
    06786039
    640 Newmarket Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-08 ~ dissolved
    IIF - Director → ME
  • 179
    CAMBRIDGE IMMIGRATION LEGAL CENTRE LIMITED
    06929162
    85 Prince Of Wales Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF - Director → ME
  • 180
    CANARY WHARF SOCIAL DEVELOPMENT ORGANISATION
    14921288
    19 Knighthead Point The Quarterdeck, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF - Director → ME
  • 181
    CANNY CORPORATION LTD - now
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED
    - 2015-04-01 04278048
    UDF TRADING LIMITED
    - 2004-03-30 04278048
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2001-08-29 ~ 2004-08-29
    IIF 11 - Director → ME
    2004-08-29 ~ 2008-08-01
    IIF 383 - Secretary → ME
  • 182
    CAPITOL PROPERTY HOLDINGS LTD
    14795242
    Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 183
    CARGO SOLUTIONS INTERNATIONAL LTD
    05755414
    Unit 116 Thames House 566 Cable Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 394 - Director → ME
  • 184
    CATERING FOOD SERVICES LIMITED
    15925589
    90-96 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-29 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2024-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 185
    CATERPILLAR PROPERTY INVESTMENTS LTD
    15369821
    750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-12-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 186
    CC8 (SERVICES) LIMITED
    - now SC714495
    MJW DEVELOPMENTS LIMITED
    - 2024-09-03 SC714495
    MJW MARKETING SCOTLAND LIMITED
    - 2024-04-26 SC714495
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 492 - Ownership of shares – 75% or more OE
  • 187
    CENTRE OF CULTURE AND RESEARCH LTD
    09824689 11116967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF - Director → ME
  • 188
    CENTRE OF MEDIA & PUBLICATIONS LTD
    08591445
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF - Director → ME
  • 189
    CENTRE OF RESEARCH AND STUDIES LTD
    09025811
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF - Director → ME
  • 190
    CENTURIEX LIMITED
    SC869862
    46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    CENTURION STAR LTD
    SC389224
    121 Merchant Lane, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF - Director → ME
  • 192
    CERTEDGE LTD
    17014951
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 193
    CFS (SCOTLAND) LIMITED
    - now SC715314 SC750707... (more)
    CMC (SCOTLAND) LIMITED - 2023-05-19
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 490 - Ownership of shares – 75% or more OE
  • 194
    CHAK 482 CATERING LIMITED
    SC437997
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 468 - Director → ME
  • 195
    CHEMICAL INDUSTRIAL (GB) LTD
    SC379396
    58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 515 - Director → ME
  • 196
    CHEMICAL INDUSTRIES LTD
    SC337312
    21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2008-02-06 ~ 2010-03-01
    IIF 517 - Director → ME
    2010-10-01 ~ 2011-01-06
    IIF 579 - Director → ME
  • 197
    CHESHUNT TANDOORI LIMITED
    10065880 15835610
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ 2016-03-21
    IIF 388 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    CHICKEN CABINS LIMITED
    00865970
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (8 parents)
    Officer
    2002-07-19 ~ now
    IIF - Director → ME
    2002-07-19 ~ 2003-09-20
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    CHICKEN MAHAL LTD
    07528662
    1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF - Director → ME
  • 200
    CHIGWELL ROAD STORE LIMITED
    14236056
    49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 201
    CHILD WELFARE TRUST LIMITED
    07363793
    91 Hoxton Street, Bradford, England
    Active Corporate (13 parents)
    Officer
    2010-09-02 ~ 2024-04-08
    IIF 121 - Director → ME
  • 202
    CHISWICK SERVICES LIMITED
    07645744
    11 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 203
    CHURCH ROAD FLATS LIMITED
    10258434
    96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2018-03-09
    IIF 413 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 204
    CIRCUL8 PLUMBING AND HEATING SERVICES LTD
    14298363
    12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 711 - Has significant influence or control OE
  • 205
    CITYWIDE LETTINGS LTD
    13063057
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ 2024-01-16
    IIF 545 - Director → ME
  • 206
    CITYWIDE LOGISTICS LTD
    16535855
    257 Broomhall Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 505 - Director → ME
    2025-06-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 207
    CLEAN BILL LIMITED
    05974461
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-10-23 ~ 2006-11-22
    IIF 381 - Secretary → ME
  • 208
    CLEAR CHOICE PROPERTY SERVICES LIMITED
    09452250
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF 113 - Director → ME
  • 209
    CLICKTECH LIMITED
    07918188
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF - Director → ME
  • 210
    CLOUD247 LIMITED
    14497186 09011839... (more)
    20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF - Director → ME
    2023-12-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 211
    CLOUDS COFFEE LOUNGE LTD
    07880184
    Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 561 - Director → ME
  • 212
    CLUB CANDY LAND LIMITED
    12282656
    10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 289 - Ownership of shares – 75% or more OE
  • 213
    CLYDE GLASGOW LIMITED
    SC482879
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 641 - Director → ME
  • 214
    CMAE SOLUTIONS LTD
    09291898
    The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 351 - Ownership of shares – 75% or more OE
  • 215
    CODEOIL LTD
    SC429551
    86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    CODERIPPLE LIMITED - now
    AREEBA PROPERTIES LIMITED
    - 2025-10-27 13102887
    313 Mare Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ 2023-01-04
    IIF 740 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 217
    COLLEGE OF LONDON 1920 LTD
    13324012
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2021-04-09 ~ 2021-04-09
    IIF - Ownership of shares – 75% or more OE
  • 218
    COLONEL FOODS LIMITED
    05288650
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-17 ~ 2013-11-12
    IIF - Director → ME
  • 219
    COLONY 51 LIMITED
    SC494921 SC477988
    144 Woodlands Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF 717 - Director → ME
  • 220
    COLONY 61 LIMITED
    SC477988 SC494921
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 610 - Director → ME
  • 221
    COMMUNITY MARTIAL ARTS (CMA )TRUST LTD
    08420072
    172 Commercial Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 222
    COMPLIANCE TECH LTD
    12845533
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 223
    COMPUSOURCE EUROPE LIMITED
    06665079
    7 Priory Hill, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF - Director → ME
    2008-08-05 ~ dissolved
    IIF 406 - Secretary → ME
  • 224
    COMPUTER TECHIES LIMITED
    07493711 08206319
    Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 135 - Director → ME
  • 225
    COMPUTER TECHIES LIMITED
    08206319 07493711
    19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF - Director → ME
  • 226
    CONRAD PEMBERTON LTD
    - now SC365596 07179099
    ENIGMA PHARMACIES LIMITED
    - 2010-06-11 SC365596
    5 Pembroke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2010-12-08 ~ 2011-04-04
    IIF - Director → ME
    2011-11-11 ~ dissolved
    IIF - Director → ME
    2011-07-04 ~ 2011-08-20
    IIF - Director → ME
    2010-06-01 ~ 2010-09-02
    IIF - Director → ME
  • 227
    CONTEMPORARY DEVELOPMENT INITIATIVES UK LIMITED
    11449318
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-04-30
    IIF 646 - Director → ME
  • 228
    CORNOFULI LTD
    07351491
    20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-20 ~ 2011-08-01
    IIF 78 - Director → ME
  • 229
    CPG INC LIMITED
    10329454
    Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF - Has significant influence or control OE
  • 230
    CPH (SCOTLAND) LIMITED
    - now SC679487
    KIFL LIMITED
    - 2022-11-28 SC679487
    KIFC (GBR) LIMITED
    - 2021-09-21 SC679487
    KK (SCOTLAND) LIMITED
    - 2021-08-09 SC679487
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2021-08-07 ~ 2021-10-01
    IIF - Director → ME
    2022-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 491 - Ownership of shares – 75% or more OE
    2021-08-07 ~ 2021-10-01
    IIF 484 - Ownership of shares – 75% or more OE
  • 231
    CRAVINGS WHOLESALE LTD
    13011824
    Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 232
    CRE8ME LIMITED
    11027290
    211 Manley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ 2019-01-28
    IIF - Director → ME
  • 233
    CRE8MEDIA PRODUCTIONS LIMITED
    13130541
    1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 234
    CRESCENT GLASGOW LIMITED
    SC619129
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-01-07
    IIF 630 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 235
    CROMWELL HOSPITALITY LIMITED
    07670820
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF - Director → ME
  • 236
    CROWN CAR HIRE (H.W) LIMITED
    08217787
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 653 - Director → ME
  • 237
    CROWN EXECUTIVE PRIVATE HIRE LTD
    08031700
    49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 103 - Director → ME
  • 238
    CSI TRADING CO LTD
    06485013
    Unit 116, Thames House, 566 Cable Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 395 - Director → ME
  • 239
    CTG CONSULTANCY LIMITED
    17164399
    173 (east) East India Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-17 ~ now
    IIF - Director → ME
    Person with significant control
    2026-04-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 240
    CTG DIRECT UK LIMITED
    12274065
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 241
    CURRY FOODS LTD
    09433859
    14 Market Place, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 305 - Director → ME
  • 242
    CURRY HOUSE (HILLSIDE) LTD
    12197237
    3 Crown Buildings, Liverpool Road, Southport, England
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ now
    IIF 735 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 243
    D SUFI LTD
    14860235
    77 Gauntlett Court, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 244
    DAILY FRUITS & VEG LTD
    17104959
    568 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 705 - Ownership of shares – 75% or more OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Right to appoint or remove directors OE
  • 245
    DAMIEN AND LILITH LTD
    SC443009
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF - Director → ME
  • 246
    DAMMAC LTD
    SC730035
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 247
    DARK CHERRY LIMITED
    SC778802
    1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 778 - Right to appoint or remove directors OE
    IIF 778 - Ownership of voting rights - 75% or more OE
    IIF 778 - Ownership of shares – 75% or more OE
  • 248
    DAUDKANDI MOITRI UK LTD
    13999973
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 249
    DAZZLE AND BLOOM LTD
    13582338
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    DEECONIC SAGITTARIUS LTD - now
    DEENORDIC X ZXSA LTD
    - 2023-06-12 14266467
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF - Director → ME
  • 251
    DEEMCO GENERAL TRADING & CONSTRUCTION LIMITED
    15157752
    4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF - Director → ME
  • 252
    DEMIPOWER (1991) LIMITED
    02661132 10692963... (more)
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (6 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF - Director → ME
  • 253
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-01-31) ~ 2003-07-01
    IIF - Director → ME
    (before 1991-01-31) ~ 2003-07-01
    IIF - Secretary → ME
  • 254
    DERMA BIOTECH LIMITED
    16825041
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 255
    DERMA SOLUTION LTD
    15218611
    15 Old Woking Road, West Byfleet, England
    Active Corporate (4 parents)
    Officer
    2023-10-18 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    DESHI SAA LTD
    16333553
    Unit-a, 10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 257
    DESI CARGO LTD
    12032627
    63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    DESSERT DELICACY (POPLAR) LIMITED
    - now 14913798
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 259
    DHIRAJ LIMITED
    05928151
    Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 387 - Director → ME
  • 260
    DIAMOND HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY
    10033247
    20-22 Leonard Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 432 - Director → ME
  • 261
    DIAMOND HOUSING SERVICES LTD
    10063338
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-15 ~ 2017-02-09
    IIF 435 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 262
    DIRECT FINANCIAL SERVICES LTD
    SC308649
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-09-15 ~ 2006-10-04
    IIF - Director → ME
    2006-10-04 ~ 2006-11-21
    IIF - Secretary → ME
  • 263
    DISTRICT 51 LIMITED
    SC475668 08914261... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF 644 - Director → ME
  • 264
    DISTRO CONNECT LTD
    15157282
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-15 ~ dissolved
    IIF - Secretary → ME
  • 265
    DIXONS ACADEMIES TRUST - now
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST
    - 2005-04-22 02303464
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (71 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF 240 - Director → ME
  • 266
    DOPPBEATS LTD
    13838132
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 267
    DP&A LTD
    08105862
    235 Unit 73, Earls Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    DREAMED EDUCATIONAL LTD
    15614034
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-21 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 269
    DSQ LTD
    13958302
    84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 270
    DUN KITCHEN LIMITED
    SC429976
    76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF - Director → ME
  • 271
    DUSK DETAILING LTD
    12943083
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 272
    DYNAMITE APPAREL LTD
    08554600
    Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 90 - Director → ME
  • 273
    E12 TYRES & SERVICES LTD
    06692464
    2 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2013-10-09 ~ 2016-12-15
    IIF - Director → ME
    2008-09-09 ~ 2008-09-10
    IIF 163 - Director → ME
    IIF - Director → ME
  • 274
    EASTEND BUILD LIMITED
    14327184
    55 Chester Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 275
    EASTSIDE ENTERPRISE LIMITED
    09914888 12054372
    70 Stephens Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-02 ~ 2017-09-01
    IIF - Director → ME
  • 276
    ECHO FACADES ENGINEERING SOLUTIONS LTD
    14325786
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-27 ~ 2025-01-23
    IIF 370 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 277
    ECO ENGINEERING SOLUTIONS LTD
    11230605
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-02-28 ~ 2022-11-15
    IIF - Director → ME
    Person with significant control
    2018-02-28 ~ 2020-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2021-01-01 ~ 2021-02-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 278
    ECO PANDA UK LTD
    11631185
    209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 279
    EIA CONSULTING ENGINEERS LTD
    13104689
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 280
    EIGHTY SIX PROPERTIES LTD
    - now SC337355
    MOHAMMED PROPERTIES LIMITED
    - 2010-03-26 SC337355 SC413133... (more)
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2010-08-01 ~ 2011-08-01
    IIF - Director → ME
    2008-02-07 ~ 2010-08-01
    IIF - Director → ME
    2012-07-08 ~ 2013-01-01
    IIF - Director → ME
  • 281
    EMOUNIA LTD
    16202181
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 282
    EMPIRE COURIERS LTD
    15500171
    27 Uplands, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 283
    ENERGY ENGINEERING CONSULTANCY LIMITED
    06795600
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 455 - Director → ME
  • 284
    ENSURE SECURE LTD
    14475182
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 285
    EQUESTRIANUK LIMITED
    09309651
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 322 - Director → ME
  • 286
    EQUITY STONE GROUP LIMITED
    15507751
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 287
    ERSA UK LIMITED
    05384160
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (80 parents)
    Officer
    2020-06-10 ~ 2024-03-04
    IIF 122 - Director → ME
  • 288
    ESG LEASING LIMITED
    16998984
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF - Director → ME
  • 289
    ESTERAD LTD
    SC864229
    298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 290
    EURABIA LTD
    11988005
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ 2021-11-03
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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