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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Wahab

    Related profiles found in government register
  • Mr Abdul Wahab
    Pakistani born in November 1990

    Resident in England

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

      IIF 1
    • 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 2
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 3
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 4 IIF 5 IIF 6
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 7
  • Mr Abdul Wahab
    Pakistani born in January 1992

    Resident in England

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

      IIF 8
  • Mr Abdul Wahab
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14135508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 15388771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Abdul Wahab
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Gloucester Square, London, W2 2TQ, England

      IIF 11
  • Mr Abdul Wahab
    Pakistani born in January 1997

    Resident in England

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

      IIF 12
  • Mr Abdul Wahab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Abdul Wahab
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 14
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 15
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in England

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

      IIF 16
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 17
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 18
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 19
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 20
  • Mr Abdul Wahab
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bewick Gardens, Chichester, PO19 6FS, England

      IIF 21
  • Mr Abdul Wahab
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 22
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 23 IIF 24
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 25
    • 11, St Peters Close, Ilford, London, IG2 7QL, United Kingdom

      IIF 26
  • Mr Abdul Wahab
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15145615 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr. Abdul Wahab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 28
  • Mr Abdul Wahab
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 29
    • Unit 3, Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 30
  • Mr Abdul Wahab
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75 Stratfield House, Birchett Road, Aldershot, GU11 1LW, England

      IIF 31
    • 9, High Street, Camberley, GU15 3QU, England

      IIF 32 IIF 33
  • Abdul, Wahab
    Pakistani company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Arcade, 16 Station Road, Redhill, RH1 1NZ, England

      IIF 34
  • Mr Abdul Wahab
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whalebone Avenue, Romford, Essex, RM6 6DA

      IIF 35
    • 1, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 36
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 37
  • Mr Abdul Wahab
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 38
  • Mr Abdul Wahab
    Dutch born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 39 IIF 40
  • Mr Abdul Wahab
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 123, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 41
  • Mr Abdul Wahab
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 44
  • Mr Abdul Wahab
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 45
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mr Abdul Wahab
    British born in March 1993

    Resident in England

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

      IIF 47
  • Mr Abdul Wahab
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 48
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 49
  • Mr Abdul Wahab
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 50
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 51
  • Mr, Abdul Wahab
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 52
  • Abdul Wahab
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, GU11 1LZ, United Kingdom

      IIF 53
  • Abdul Wahab
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 54
  • Abdul Wahab
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 55
  • Mr Abdul Wahab
    British born in April 1966

    Resident in England

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

      IIF 56
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 57 IIF 58
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 59
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 60
    • 18, Soho Square, London, W1D 3QL, England

      IIF 61
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 62
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 63
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 64
  • Mr Abdul Wahab
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Liverpool Road, London, E10 6DN, England

      IIF 65 IIF 66
    • 672, 672 Leabridge Road, Leyton, London, England, E10 6AP, United Kingdom

      IIF 67
    • 672, Lea Bridge Road, London, E10 6AP, United Kingdom

      IIF 68
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 69 IIF 70
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Abdul Wahab
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 229, King Street, Hammersmith, London, W6 9JT, England

      IIF 72
    • 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 73
    • 229, King Street, London, W6 9JT, England

      IIF 74
  • Mr Abdul Wahab
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Long Street, Atherstone, CV9 1BB, England

      IIF 75
    • 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 76 IIF 77
  • Mr Abdul Wahab
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 16, Village Way East, Harrow, HA2 7LU, England

      IIF 78 IIF 79
  • Mr Abdul Wahab
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 80 IIF 81 IIF 82
    • 9, Bold Street, Blackburn, BB1 7EL, United Kingdom

      IIF 83
    • Sugar Mill Business Park, Suite 34, Refinary, Sugar Mill Park, Leeds, LS11 7DF, England

      IIF 84
  • Mr Abdul Wahab
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 88
  • Mr Abdul Wahab
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 89
  • Mr Abdul Wahab
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 90
  • Mr Abdul Wahab
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heritage Close, Uxbridge, UB8 2LA, England

      IIF 91
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 92
  • Mr Abdul Wahab
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 93
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 94
  • Mr Abdul Wahab
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 95
  • Mr Abdul Wahab
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 96
  • Mr. Abdul Wahab
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Abdul Wahab
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Abdul Wahab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Abdul Wahab
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 100
  • Abdul Wahab
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Mr Abdul Wahab
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Windsor Avenue, London, SW19 2RR, England

      IIF 102
  • Mr Abdul Wahab
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/l 7, Eassons Angle Building, Dundee, Uk, DD2 2LP, United Kingdom

      IIF 103
    • 13, Manorway, Southall London, UB2 5JJ, United Kingdom

      IIF 104
  • Mr Abdul Wahab
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 105
  • Mr Abdul Wahab
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 106
  • Mr Abdul Wahab
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 107
  • Mr Abdul Wahab
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Wahab, Abdul
    Pakistani businessman born in November 1990

    Resident in England

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

      IIF 109
  • Wahab, Abdul
    Pakistani director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 110
  • Abdul, Wahab
    Pakistani company director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15056154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
  • Abdul Wahab
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 112
  • Abdul Wahab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 114
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 115
  • Mr Abdul Wahab
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 286b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 116
  • Abdul Wahab
    British born in April 1966

    Resident in England

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

      IIF 117
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 118
  • Abdul Wahab
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Harvest Court, York Way, Watford, Hertfordshire, WD25 9BP, United Kingdom

      IIF 119
  • Abdul Wahab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 120
  • Abdul Wahab
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 121
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 122
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Mr Abdul Wahab
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Mr Abdul Wahab
    Pakistani born in May 1998

    Resident in United Kingdom

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

      IIF 135
  • Wahab, Abdul
    Pakistani business man born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 136
  • Wahab, Abdul
    Pakistani business person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 137
  • Wahab, Abdul
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 138
  • Wahab, Abdul
    Pakistani general manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 139
  • Wahab, Abdul
    Pakistani manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 140
  • Wahab, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 141
  • Wahab, Abdul
    Pakistani business executive born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14135508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Wahab, Abdul
    Pakistani president born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15388771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Wahab, Abdul
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Gloucester Square, London, W2 2TQ, England

      IIF 144
  • Wahab, Abdul
    Pakistani director born in January 1997

    Resident in England

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

      IIF 145
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
  • Abdul Wahab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Abdul Wahab
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Unit 7 Initial Business Centre, Wilson Business Pa, Manchester, M40 8WN, United Kingdom

      IIF 148
  • Abdul Wahab
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 149
  • Abdul Wahab
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 151
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 152
  • Mr Abdul Wahab
    Pakistani born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 153
    • 955, Chester Road, Erdington, B240HQ, United Kingdom

      IIF 154
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 155
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 156
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 157
  • Mr Abdul Wahab
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 166
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 167
  • Mr Wahab Abdul
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15056154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 169
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 170
  • Wahab, Abdul
    Pakistani director born in September 1992

    Resident in England

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

      IIF 171
  • Wahab, Abdul
    Pakistani security guard born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 172
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 173
  • Mr Abdul Wahab
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 174
  • Mr Abdul Wahab
    Pakistani born in October 2003

    Resident in United Kingdom

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

      IIF 175
  • Mr Abdul Wahab
    Pakistani born in December 2004

    Resident in United Kingdom

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

      IIF 176
  • Mr Abdul Wahab
    Pakistani born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 177
  • Wahab, Abdul
    Pakistani director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53-59, Chandos Place, London, WC2N 4HS, England

      IIF 178
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 179
  • Wahab, Abdul
    Pakistani business management born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 180
  • Wahab, Abdul
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 181
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 182
  • Wahab, Abdul
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Leagrave Road, Luton, LU4 8HT, England

      IIF 183
  • Wahab, Abdul
    Pakistani company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bewick Gardens, Chichester, PO19 6FS, England

      IIF 184
  • Wahab, Abdul
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 187
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 188
  • Wahab, Abdul, Mr.
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 189
  • Abdul, Wahab
    Dutch company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16 - 18, Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 190
    • C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 191
  • Abdul, Wahab
    Dutch manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 192
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 193
  • Mr Abdul Wahab
    British born in November 1977

    Resident in United Kingdom

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

      IIF 194
  • Mr Abdul Wahab
    Afghan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, High Street, Aldershot, GU12 4LP, England

      IIF 195
    • Flat 3, Phoenix Court, Elms Road, Aldershot, GU11 1LP, United Kingdom

      IIF 196
    • Unit 4, Townstead House, 111, Victoria Road, Aldershot, GU11 1JE, United Kingdom

      IIF 197
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 198
  • Wahab, Abdul
    Pakistani director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15145615 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Abdul Wahab
    Pakistani born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 200
  • Mr Abdul Wahab
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 201
    • Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 202
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 203
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 204
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 205
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 206
  • Mr Abdul Wahab
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Long Street, Atherstone, CV9 1BB, England

      IIF 207
  • Mr Abdul Wahab
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Chingford Lane, Woodford Green, IG8 9QS, England

      IIF 210
  • Mr Abdul Wahab
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 211
  • Mr Abdul Wahab
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 212
    • Office 7q, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 213
  • Mr Mohammed Abdul Wahab
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 214
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Avon Road, Heald Green, Cheadle, SK8 3LS, England

      IIF 215
  • Abdul Wahab
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 216
  • Mr Wahab Abdul
    Dutch born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 217
    • 16 - 18, Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 218
    • C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 219
  • Wahab, Abdul
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 220
    • 70, St Ives Road, Coventry, CV2 5FX, England

      IIF 221 IIF 222
    • Unit 3, Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 223
  • Wahab, Abdul
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British it consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, St. Ives Road, Coventry, CV2 5FX, England

      IIF 228
  • Wahab, Abdul
    British businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Camberley, GU15 3QU, England

      IIF 229
  • Wahab, Abdul
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, GU11 1LZ, United Kingdom

      IIF 230
    • 9, High Street, Camberley, GU15 3QU, England

      IIF 231
  • Wahab, Abdul
    British shop owner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75 Stratfield House, Birchett Road, Aldershot, GU11 1LW, England

      IIF 232
  • Wahab, Abdul
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 233
  • Wahab, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 234
  • Abdul Wahab
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 235
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 236
  • Wahab, Abdul
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 237
  • Wahab, Abdul
    Pakistani company director born in March 1990

    Resident in Pakistan

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

      IIF 238
  • Wahab, Abdul
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 239
  • Wahab, Abdul
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 240
  • Wahab, Abdul
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
  • Wahab, Abdul
    Dutch director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Arcade, C/o Roadrunners, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, England

      IIF 242
  • Wahab, Abdul
    Dutch manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 243 IIF 244
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 245
  • Wahab, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 246
  • Wahab, Abdul
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Wahab, Abdul, Mr,
    Pakistani owner born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 250
  • Wahab, Abdul, Mr.
    Pakistani chief executive born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, Bishop Lonsdale Way, Mickleover, Derby, DE3 9ED, England

      IIF 251
  • Wahab, Abdul
    British n/a born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 252
  • Wahab, Abdul
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 253
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qayyum Manzil, Ghulam Rabbani Street, Choi East, Attock, Pakistan

      IIF 254
  • Wahab, Abdul
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Wahab, Abdul
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani managing director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 269
  • Wahab, Abdul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 270
  • Wahab, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 271
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 272
  • Wahab, Abdul
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 273
  • Wahab, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 274
  • Wahab, Abdul, Mr.
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 275
  • Abdul Wahab
    British born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Thumpers, Hemel Hempstead, HP2 5SQ, England

      IIF 276
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 277
    • 364a, Sutton Common Road, Sutton, SM3 9PL, United Kingdom

      IIF 278
  • Mr, Abdul Wahab
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 279
  • Wahab, Abdul
    British director born in April 1966

    Resident in England

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

      IIF 280
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 281
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 282
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 283 IIF 284
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 285
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 286
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 287
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 288
    • 18, Soho Square, London, W1D 3QL, England

      IIF 289
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 290
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 291
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 292
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 293
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 294
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 295
  • Wahab, Abdul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 672, Lea Bridge Road, London, E10 6AP, United Kingdom

      IIF 296
  • Wahab, Abdul
    British property trader born in May 1966

    Resident in England

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

      IIF 297
  • Wahab, Abdul
    British self employed born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Liverpool Road, London, E10 6DN, United Kingdom

      IIF 298
  • Wahab, Abdul
    British travel agent born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Liverpool Road, London, E10 6DN, England

      IIF 299
    • 672, Lea Bridge Road, London, E10 6AP, England

      IIF 300
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 301
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 302
  • Wahab, Abdul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 303
  • Wahab, Abdul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 304
  • Wahab, Abdul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Long Street, Atherstone, CV9 1BB, England

      IIF 305
    • 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 306
  • Wahab, Abdul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 307
    • 85, Long Street, Atherstone, Warwickshire, CV9 1BB, United Kingdom

      IIF 308
  • Wahab, Abdul
    British scholar born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 16, Village Way East, Harrow, HA2 7LU, England

      IIF 309 IIF 310
  • Wahab, Abdul
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 311 IIF 312
    • 9, Bold Street, Blackburn, BB1 7EL, United Kingdom

      IIF 313
  • Wahab, Abdul
    British nurse born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Avenue, Blackburn, Lancashire, BB1 8BT, United Kingdom

      IIF 314
  • Wahab, Abdul
    British nursing born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 315
  • Wahab, Abdul
    born in January 1981

    Resident in England

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

      IIF 316
  • Wahab, Abdul
    British business advisor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 317
  • Wahab, Abdul
    British business consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 318
  • Wahab, Abdul
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 319
  • Wahab, Abdul
    Pakistani seo expert born in September 1987

    Resident in Pakistan

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

      IIF 320
  • Wahab, Abdul
    Pakistani founder born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 321
  • Wahab, Abdul
    Pakistani director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Harvest Court, York Way, Watford, Hertfordshire, WD25 9BP, United Kingdom

      IIF 322
  • Wahab, Abdul
    Pakistani company director born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 323
  • Wahab, Abdul
    Pakistani graphic designer born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 324
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 325
  • Wahab, Abdul
    Pakistani director born in March 2001

    Resident in Pakistan

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

      IIF 326
  • Wahab, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 327
  • Wahab, Abdul
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 328
  • Wahab, Abdul
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Windsor Avenue, London, SW19 2RR, England

      IIF 329
  • Wahab, Abdul
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/l 7, Eassons Angle Building, Dundee, Uk, DD2 2LP, United Kingdom

      IIF 330
  • Wahab, Abdul
    Pakistani director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manorway, Southall London, UB2 5JJ, United Kingdom

      IIF 331
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 332
  • Wahab, Abdul
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 333
  • Wahab, Abdul
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 334
  • Wahab, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 335
  • Wahab, Abdul
    Pakistani business person born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Unit 7 Initial Business Centre, Wilson Business Pa, Manchester, M40 8WN, United Kingdom

      IIF 336
  • Wahab, Abdul
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 337
  • Wahab, Abdul
    Pakistani businessman born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 338
  • Wahab, Abdul
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Abdul, Wahab
    Italian director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 340
  • Abdul, Wahab
    Italian manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 341
  • Wahab, Abdul
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 672, Leabridge Road, London, London, England, E10 6AP, United Kingdom

      IIF 342
  • Wahab, Abdul
    Pakistani company directore born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 343
  • Wahab, Abdul
    Pakistani businessman born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 286b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 344
  • Wahab, Abdul
    Pakistani car dealer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 345
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 346
  • Wahab, Abdul
    Pakistani general manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 347
  • Wahab, Abdul
    Pakistani commercial director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 348
  • Wahab, Abdul
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 349
  • Wahab, Abdul
    Pakistani director born in May 1998

    Resident in United Kingdom

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

      IIF 350
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 351
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 352
  • Wahab, Abdul
    Pakistani director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 353
  • Wahab, Abdul
    Pakistani business analyst born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 354
  • Wahab, Abdul
    Pakistani business consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 355
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 356
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 357
    • 176, Wellesley Road, Ilford, IG1 4LJ, United Kingdom

      IIF 358
  • Wahab, Abdul
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 359
  • Wahab, Abdul
    Pakistani entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, Suite 24, 225 Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 360
  • Wahab, Abdul
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, Northamptonshire, NN11 4HU, United Kingdom

      IIF 361
  • Wahab, Abdul
    Pakistani businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 955, Chester Road, Erdington, B240HQ, United Kingdom

      IIF 362
  • Wahab, Abdul
    Pakistani sole trader born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 363
  • Wahab, Abdul
    Pakistani maintenance engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Richmond Road, Ilford, IG1 1JU, United Kingdom

      IIF 364
  • Wahab, Abdul
    Pakistani business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 365
  • Wahab, Abdul
    Pakistani manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 366
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 367
  • Wahab, Abdul
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 368
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 369
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 370
  • Wahab, Abdul
    Pakistani real estate born in October 2003

    Resident in United Kingdom

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

      IIF 371
  • Wahab, Mohammed Abdul
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 372
  • Wahab, Abdul
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 373
    • 123, St. Marks Road, Enfield Middlesex, Sparkhill, EN1 1BJ, United Kingdom

      IIF 374
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 375
  • Wahab, Abdul
    Pakistani director born in December 2004

    Resident in United Kingdom

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

      IIF 376
  • Wahab, Abdul
    Pakistani director born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 377
  • Wahab, Abdul
    British consultant born in November 1977

    Resident in United Kingdom

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

      IIF 378
    • 1, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 379
  • Wahab, Abdul
    British human resources born in November 1977

    Resident in United Kingdom

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

      IIF 380
  • Wahab, Abdul
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kitts Green, , Birmingham, B33 9NY, England

      IIF 381
  • Wahab, Abdul
    Afghan company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Phoenix Court, Elms Road, Aldershot, GU11 1LP, United Kingdom

      IIF 382
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 383
  • Wahab, Abdul
    Afghan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, High Street, Aldershot, GU12 4LP, England

      IIF 384
    • Unit 4, Townstead House, 111, Victoria Road, Aldershot, GU11 1JE, United Kingdom

      IIF 385
  • Wahab, Abdul
    British

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

      IIF 386
  • Wahab, Abdul
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 387
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 388
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 389
  • Wahab, Abdul
    British self-employed born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, King Street, Hammersmith, London, W6 9JT, England

      IIF 390
  • Wahab, Abdul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Long Street, Atherstone, CV9 1BB, England

      IIF 391
  • Wahab, Abdul
    British scholar born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 The Heights, Northolt, UB5 4BT, England

      IIF 392
  • Wahab, Abdul
    British trustee born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Village Way East, Harrow, Middlesex, HA2 7LU, United Kingdom

      IIF 393
  • Wahab, Abdul
    British qualified nurse born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Derby Street, Bolton, BL3 6LS, United Kingdom

      IIF 394
  • Wahab, Abdul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Meriden Street, Meriden Street, Birmingham, B5 5LS, England

      IIF 395
  • Wahab, Abdul
    British security born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 396
  • Wahab, Abdul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 397
    • Office 7q, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 398
  • Wahab, Abdul
    British director born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Thumpers, Hemel Hempstead, HP2 5SQ, England

      IIF 399
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 400
    • 364a, Sutton Common Road, Sutton, SM3 9PL, United Kingdom

      IIF 401
  • Wahab, Abdul

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 402
    • 269, Coventry Road, Ilford, Essex, IG1 4RF, England

      IIF 403
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 404 IIF 405
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 406
    • Regent House, Unit 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 407
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 408 IIF 409
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 410
    • 672, 672 Leabridge Road, Leyton, London, England, E10 6AP, United Kingdom

      IIF 411
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 412
    • 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 413
    • Citibase, 246-250 Romford Road, London, E7 9HZ, England

      IIF 414
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 415
  • Wahab, Abdul
    Pakistani company director born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 416
child relation
Offspring entities and appointments
Active 179
  • 1
    1 Webster Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 2
    19 Market Pl, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    70 St. Ives Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 222 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 4
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2023-08-31
    Officer
    2024-05-24 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 5
    4385, 15027403 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 338 - director → ME
    2023-07-25 ~ dissolved
    IIF 402 - secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 6
    229 King Street, Hammersmith, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    37 Frampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    4385, 14676218 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 10
    22a High Street, Daventry, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    94 Thumpers, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 399 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 12
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 14
    4385, 15943913 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 333 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 15
    Flat 27 Runcie House, Station Road East, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-26 ~ now
    IIF 400 - director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 17
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 326 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 18
    656 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    2019-04-20 ~ now
    IIF 340 - director → ME
  • 19
    Office 113, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 250 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Euro House 30-34 Walmersley Road, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 266 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 21
    85 Long Street, Atherstone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    85 Long Street, Atherstone, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 308 - director → ME
  • 23
    16 Village Way East, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -119 GBP2023-11-30
    Officer
    2016-11-23 ~ now
    IIF 392 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 208 - Has significant influence or controlOE
  • 24
    Flat 75 Stratfield House, Birchett Road, Aldershot, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-28 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    UMMAH CHARITY INTERNATIONAL - 2022-02-11
    16 Village Way East, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,411,147 GBP2023-09-30
    Officer
    2021-11-17 ~ now
    IIF 393 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    DOST CHANNEL LIMITED - 2020-06-16
    Suite 3, 16 Village Way East, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-04-30
    Officer
    2019-12-01 ~ now
    IIF 309 - director → ME
    Person with significant control
    2019-06-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    4385, 14012300 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 29
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 264 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 30
    Unit 65788 Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    48 Cranbury Avenue, Southampton, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 33
    11 St Peters Close, Ilford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,609 GBP2024-01-31
    Person with significant control
    2024-05-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 34
    18 Bland Street, Lockwood, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 35
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 342 - llp-designated-member → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove membersOE
  • 36
    Suite 3981 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 328 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 37
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 38
    4385, 15286347 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 371 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 40
    37a Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 41
    4385, 15883142 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 339 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 42
    CARE PERSONNEL SOLUTIONS LTD - 2020-04-01
    ADVANTAGE GLOBAL LTD - 2018-06-25
    DIVERSITY CONSULTING SOLUTIONS LTD - 2014-09-18
    TRADE CREST LTD - 2013-10-22
    ALPHA FINCAP LIMITED - 2013-04-08
    1 Whalebone Avenue, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,395 GBP2022-06-30
    Officer
    2011-06-29 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 43
    Forest House 5th Floor Office Room No 5, Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2022-10-28 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-11-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 44
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 265 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 45
    1 Webster Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 260 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 46
    Office 8148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 47
    1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 48
    CONCEPT BUSINESS ADVISORS LIMITED - 2020-02-14
    Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,982 GBP2023-06-30
    Officer
    2013-06-06 ~ now
    IIF 318 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Office 7 30 Uphall Road, Ilford, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 50
    73 Middlesex Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 51
    Office 7q 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 52
    38 Bedford Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 53
    9 High Street, Camberley, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 54
    Sugar Mill Business Park Suite 34, Refinary, Sugar Mill Park, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -6,080 GBP2024-01-31
    Person with significant control
    2023-02-08 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Bilal Babar, 176 Wellesley Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 357 - director → ME
  • 56
    66 Copsewood, Peterborough, England
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 225 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    1 Centenary Way, Stretford, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 58
    67 The Severn, Daventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 59
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2018-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 360 - director → ME
  • 60
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-02-13 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 152 - Has significant influence or controlOE
    2020-02-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 61
    4385, 14212298 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 62
    13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 63
    4385, 15868526 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 64
    House No 188 House No 188 Boleyn Road London, Boleyn Road London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 324 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 65
    12-22 Newhall Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
    IIF 216 - Has significant influence or control as a member of a firmOE
  • 66
    Office 8789 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 241 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 67
    256 High Street, Aldershot, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 384 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    23 Fylde Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 69
    14135385 LTD - 2024-06-19
    39 Meriden Street Meriden Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 395 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 70
    Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 71
    4385, 12924439 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 283 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 72
    364a Sutton Common Road, Sutton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,343 GBP2024-02-29
    Officer
    2023-02-28 ~ now
    IIF 401 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 73
    53-59 Chandos Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 178 - director → ME
  • 74
    672 672 Leabridge Road, Leyton, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 300 - director → ME
    2022-07-19 ~ dissolved
    IIF 411 - secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 75
    10 Bewick Gardens, Chichester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -672 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 76
    38 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 248 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 77
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 377 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 78
    Flat 4 Bishop Lonsdale Way, Mickleover, Derby, England
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 251 - director → ME
  • 79
    1 Webster Street, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 80
    1 Webster Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-11 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2023-06-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 81
    672 Lea Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 298 - director → ME
  • 82
    9 High Street, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    203,579 GBP2023-11-30
    Officer
    2018-11-02 ~ now
    IIF 382 - director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 83
    4385, 13609910 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    133 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 84
    HEAVEN FOR FOOD LTD - 2023-11-22
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 267 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 85
    37 Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 86
    Unit 54 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 87
    4385, 11656552 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 88
    1 Whalebone Avenue, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 378 - director → ME
    2016-02-12 ~ dissolved
    IIF 413 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 89
    2 Heritage Close, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 90
    47 Highgrove Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 91
    10 Bewick Gardens, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    -34,503 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 184 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 92
    141 Albion Street, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 139 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 93
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 94
    92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 95
    The Arcade, 16 Station Road, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    2,776 GBP2023-06-30
    Officer
    2024-04-12 ~ now
    IIF 34 - director → ME
  • 96
    32a Avon Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 97
    Flat 2 429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 98
    269 Coventry Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 359 - director → ME
  • 99
    20 Ruskin Avenue, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 364 - director → ME
  • 100
    24238, Sc784242 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 101
    Suite 3422 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 102
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    Unit 6 Mode Wheel Road, Salford, England
    Corporate (2 parents)
    Person with significant control
    2023-03-14 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 103
    51 Aldermoor Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-05-31
    Officer
    2025-03-05 ~ now
    IIF 220 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 104
    34-35 Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 416 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
    IIF 279 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 279 - Right to appoint or remove directorsOE
  • 105
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 235 - Right to appoint or remove directors as a member of a firmOE
    IIF 235 - Has significant influence or control as a member of a firmOE
  • 106
    3 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -600 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 290 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 107
    9 Bold Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 108
    Unit 1 Sandfold Lane, Manchester, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 345 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 109
    Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 253 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 110
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 111
    47 Liverpool Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,815 GBP2024-04-30
    Officer
    2018-05-01 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 112
    18 King William Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 288 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 113
    17 Kitts Green , Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 381 - director → ME
  • 114
    Unit 7 Unit 7 Initial Business Centre, Wilson Business Pa, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 336 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 115
    14 Kedleston Walk, London, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 269 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 116
    4385, 14207055 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 117
    The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 118
    8 Duncannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 291 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 119
    85 Long Street, Atherstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,299 GBP2023-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 120
    85 Long Street, Atherstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,169 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 121
    85 Long Street, Atherstone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,985 GBP2023-11-30
    Officer
    2016-11-23 ~ now
    IIF 307 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 122
    4385, 14979028 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 123
    3 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 124
    C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 125
    672 Lea Bridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 126
    4385, 13521284 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    2021-07-20 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 127
    TALHA HEALTHCARE LTD - 2025-01-21
    PESHAWAR HEALTHCARE LIMITED - 2015-11-17
    19 Park Avenue, Blackburn, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,214 GBP2024-01-31
    Person with significant control
    2017-06-23 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 128
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 350 - director → ME
    2024-05-25 ~ now
    IIF 409 - secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 129
    Office 3669 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 349 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 130
    38 Dale Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 131
    19 Park Avenue, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    -2,712 GBP2023-09-30
    Person with significant control
    2023-10-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 132
    17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Has significant influence or control as a member of a firmOE
  • 133
    141 Albion Street, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 134
    16 - 18 Station Road, Redhill, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 190 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 135
    4385, 15416660 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 136
    The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 137
    9 High Street, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-05-31
    Officer
    2024-05-23 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 138
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
  • 139
    56 Windsor Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 140
    Seed Of Life 219 Chester Road, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 141
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 320 - director → ME
    2021-07-08 ~ dissolved
    IIF 410 - secretary → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 142
    22 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2021-12-10 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 143
    The Mill, 59 Stovall Avenue Longsight, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 144
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -41,270 GBP2020-03-31
    Officer
    2019-07-01 ~ now
    IIF 383 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 145
    FUERXO RECRUITS LTD - 2019-10-21
    3rd Floor Upper Borough Walls, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 146
    DEBERGO RECRUITS LTD - 2019-10-22
    123 St. Marks Road, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 147
    48 Warwick Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 389 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 236 - Ownership of shares – More than 50% but less than 75%OE
    IIF 236 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 236 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 236 - Right to appoint or remove directors as a member of a firmOE
    IIF 236 - Has significant influence or control as a member of a firmOE
  • 148
    Suite 3/4, 2nd Floor 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 397 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 149
    57 Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 183 - director → ME
  • 150
    Office 7 30 Uphall Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2023-07-31
    Officer
    2014-12-15 ~ now
    IIF 317 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    HOKIN LIMITED - 2020-12-16
    12 Harvest Court York Way, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 152
    The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    255,297 GBP2023-05-31
    Officer
    2020-02-07 ~ now
    IIF 192 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 153
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 302 - director → ME
    2018-12-07 ~ dissolved
    IIF 415 - secretary → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 154
    AL-HAJJ TRAVEL AND TOURS LTD - 2021-09-07
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2009-04-01 ~ now
    IIF 297 - director → ME
    2009-04-17 ~ now
    IIF 386 - secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 155
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 301 - director → ME
    2024-02-23 ~ now
    IIF 412 - secretary → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 156
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 157
    45 Hemans Road, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    -849 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 365 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 158
    149 Winstanley Drive, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    2024-07-15 ~ now
    IIF 254 - director → ME
    Person with significant control
    2021-12-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 159
    4385, 15056154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 160
    31 Worcester Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 161
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 380 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 162
    218 Stoney Stanton Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 163
    10 Giles Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 337 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 164
    G/l 7, Eassons Angle Building, Dundee, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 165
    4385, 14932475 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 166
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 376 - director → ME
    2023-10-04 ~ now
    IIF 408 - secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
  • 167
    4385, 16177586 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 146 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 168
    13 Manorway, Southall London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 331 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 169
    4385, 15145615 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 170
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 171
    4385, 14120923 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 172
    4385, 13749627: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 173
    43a Gloucester Square, London, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 174
    6 Rossendale Road, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 175
    Flat 286b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 176
    4385, 14135508 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 177
    176 Westmorland Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -106 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 178
    117 Bassett Road, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    97 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 287 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 179
    4385, 15434845 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    4385, 07509927 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-02-01 ~ 2013-02-01
    IIF 358 - director → ME
  • 2
    313a Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ 2016-01-01
    IIF 181 - director → ME
    2015-03-16 ~ 2016-01-01
    IIF 404 - secretary → ME
  • 3
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2023-08-31
    Officer
    2022-08-09 ~ 2024-05-15
    IIF 228 - director → ME
    Person with significant control
    2022-08-09 ~ 2024-05-15
    IIF 161 - Ownership of shares – 75% or more OE
  • 4
    656 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Person with significant control
    2019-04-20 ~ 2024-04-25
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Flat 8 293 Barlow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-11-29
    IIF 347 - director → ME
  • 6
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    47,148 GBP2020-02-28
    Officer
    2017-04-24 ~ 2019-05-15
    IIF 185 - director → ME
    Person with significant control
    2017-04-24 ~ 2019-05-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    81 Dickens Street 81 Dickens Street, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,880 GBP2023-03-31
    Officer
    2022-11-05 ~ 2022-12-11
    IIF 263 - director → ME
    Person with significant control
    2022-11-05 ~ 2022-12-11
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 8
    4385, 14764897 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ 2023-08-09
    IIF 255 - director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-09
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    19 Park Avenue, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    14,849 GBP2024-01-31
    Officer
    2016-02-19 ~ 2024-06-01
    IIF 312 - director → ME
    Person with significant control
    2017-02-18 ~ 2025-01-01
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 10
    Sugar Mill Business Park Suite 34, Refinary, Sugar Mill Park, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -6,080 GBP2024-01-31
    Officer
    2023-02-08 ~ 2023-02-09
    IIF 314 - director → ME
  • 11
    Office 24 ,225 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-01
    IIF 179 - director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-01
    IIF 20 - Has significant influence or control OE
  • 12
    286 Walsgrave Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-09 ~ 2024-08-17
    IIF 224 - director → ME
    Person with significant control
    2022-10-09 ~ 2024-08-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 13
    394 Leagrave Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ 2014-06-03
    IIF 182 - director → ME
    2014-06-03 ~ 2014-06-03
    IIF 405 - secretary → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-10-23 ~ 2020-11-01
    IIF 316 - llp-member → ME
  • 15
    1 ACE TRAININGS LIMITED - 2016-08-19
    45 Fitzroy Street, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    438,005 GBP2017-07-31
    Officer
    2014-07-08 ~ 2015-07-31
    IIF 414 - secretary → ME
  • 16
    SOLIDSET LIMITED - 2015-12-09
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2020-10-31
    Officer
    2020-02-06 ~ 2020-08-03
    IIF 252 - director → ME
    Person with significant control
    2020-02-06 ~ 2020-08-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-02 ~ 2020-02-13
    IIF 361 - director → ME
  • 18
    5 St Albans Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -59,064 GBP2024-01-31
    Officer
    2015-01-28 ~ 2017-01-17
    IIF 180 - director → ME
    2015-01-28 ~ 2016-04-01
    IIF 406 - secretary → ME
  • 19
    IT MANAGEMENT SERVICES LONDON LTD - 2016-09-23
    TRADE MANAGEMENT CONSULTANTS LIMITED - 2013-06-04
    246-250 Romford Road, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    62,739 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-03-31 ~ 2013-03-20
    IIF 355 - director → ME
  • 20
    229 King Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,817 GBP2023-02-28
    Officer
    2020-06-30 ~ 2022-04-07
    IIF 304 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-02-15
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 21
    166 Aubrey Road Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ 2017-03-02
    IIF 354 - director → ME
  • 22
    Regent House, Unit 7, 30 Uphall Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -28,637 GBP2023-09-30
    Officer
    2020-06-24 ~ 2022-01-28
    IIF 407 - secretary → ME
  • 23
    THE TRAVEL SANCTUARY LLP - 2017-11-23
    27 Dudley Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ 2017-08-24
    IIF 237 - llp-designated-member → ME
    Person with significant control
    2016-08-17 ~ 2017-08-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove members OE
  • 24
    The Chandlery, Sandwich Marina, Sandwich, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    4,702 GBP2020-12-31
    Officer
    2020-03-12 ~ 2023-01-17
    IIF 242 - director → ME
  • 25
    37 Mulliner Street, Coventry, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,211 GBP2023-07-31
    Officer
    2022-06-01 ~ 2023-04-01
    IIF 226 - director → ME
    Person with significant control
    2022-06-01 ~ 2023-04-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 26
    JAAMU LTD
    - now
    LOADING WORLD LIMITED - 2022-09-14
    286 Walsgrave Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -188,314 GBP2023-12-31
    Officer
    2022-04-14 ~ 2022-12-01
    IIF 227 - director → ME
    Person with significant control
    2022-04-14 ~ 2022-12-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 27
    70 St. Ives Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ 2025-02-20
    IIF 223 - director → ME
    Person with significant control
    2024-12-05 ~ 2025-02-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 28
    2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,304 GBP2020-12-31
    Officer
    2019-12-09 ~ 2019-12-10
    IIF 343 - director → ME
    Person with significant control
    2019-12-09 ~ 2019-12-10
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 29
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    Unit 6 Mode Wheel Road, Salford, England
    Corporate (2 parents)
    Officer
    2023-03-14 ~ 2024-06-24
    IIF 346 - director → ME
  • 30
    19 Park Avenue, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-01-31
    Officer
    2019-05-21 ~ 2019-05-21
    IIF 394 - director → ME
  • 31
    TALHA HEALTHCARE LTD - 2025-01-21
    PESHAWAR HEALTHCARE LIMITED - 2015-11-17
    19 Park Avenue, Blackburn, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,214 GBP2024-01-31
    Officer
    2015-06-23 ~ 2024-06-01
    IIF 315 - director → ME
  • 32
    19 Park Avenue, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    -2,712 GBP2023-09-30
    Officer
    2023-10-01 ~ 2024-06-01
    IIF 311 - director → ME
  • 33
    141 Albion Street, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-12 ~ 2023-03-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 34
    3 Market Street, Cherry Tree Centre, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-23 ~ 2021-06-09
    IIF 257 - director → ME
    Person with significant control
    2020-01-22 ~ 2021-06-09
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 35
    4385, 11809140 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -43,668 GBP2020-02-28
    Officer
    2019-02-06 ~ 2021-08-05
    IIF 109 - director → ME
    Person with significant control
    2019-02-06 ~ 2021-08-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 36
    30-32 Walmersley Road, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2021-05-31
    Officer
    2019-05-01 ~ 2021-11-10
    IIF 259 - director → ME
  • 37
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -41,270 GBP2020-03-31
    Officer
    2016-10-07 ~ 2018-04-01
    IIF 385 - director → ME
    Person with significant control
    2016-10-07 ~ 2018-04-01
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Has significant influence or control OE
  • 38
    12 Glenthorne Garden, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2019-07-01 ~ 2021-08-01
    IIF 136 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-08-01
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 39
    Conway House Old Road, Headington, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    6,666 GBP2023-09-30
    Officer
    2022-09-13 ~ 2023-01-01
    IIF 140 - director → ME
  • 40
    Office 7 30 Uphall Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2023-07-31
    Officer
    2014-12-15 ~ 2017-11-12
    IIF 403 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    SMART TECH TRADING LIMITED - 2021-12-07
    DOST TV LIMITED - 2020-05-13
    33 Roebeck Road, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    191 GBP2024-04-30
    Officer
    2019-12-01 ~ 2020-01-08
    IIF 310 - director → ME
    Person with significant control
    2019-06-16 ~ 2020-01-08
    IIF 78 - Ownership of shares – 75% or more OE
  • 42
    149 Winstanley Drive, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    2021-12-26 ~ 2024-04-06
    IIF 169 - director → ME
  • 43
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-23 ~ 2019-05-24
    IIF 372 - director → ME
    Person with significant control
    2019-05-23 ~ 2019-05-24
    IIF 214 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.