logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Raza, Ali

    Related profiles found in government register
  • Raza, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 1
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 2
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 3
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in January 2002

    Resident in England

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

      IIF 5
  • Raza, Ali
    Pakistani commercial director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, New North Road, London, N1 7AA, England

      IIF 6
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 7
  • Raza, Ali
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, DA16 3QD, England

      IIF 8
  • Raza, Ali
    Pakistani director and company secretary born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 9
  • Raza, Ali
    Pakistani retailer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 11
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 12
  • Raza, Ali
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 13
  • Raza, Ali
    Pakistani business consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, A, Green Lane Ilford Essex, London, Essex, IG3 9LD, England

      IIF 14
    • icon of address 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 15
  • Raza, Ali
    Pakistani business man born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428a, Green Lane, Ilford, Essex, IG3 9LD, England

      IIF 16
  • Raza, Ali
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Watford Road, Sudbury Town, Sudbury Town, London, HA0 3EP, United Kingdom

      IIF 17
  • Raza, Ali
    Pakistani employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 18
  • Raza, Ali
    Pakistani surveyor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 19
  • Raza, Ali
    Pakistani director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Alderson Road, Birmingham, B8 3BP, England

      IIF 20
  • Raza, Ali
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Church Road, London, E10 7BQ, England

      IIF 21
  • Raza, Ali
    Pakistani men clothing & accesories born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Youngs Court, Charlotte Despard Avenue, London, SW11 5JE, England

      IIF 22
  • Raza, Ali
    Pakistani property manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 23
  • Raza, Ali
    Pakistani builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 24
  • Raza, Ali
    Pakistani business person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 25
  • Raza, Ali
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Milton Avenue, London, E6 1BG, England

      IIF 26
  • Raza, Ali
    Pakistani company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 27
  • Raza, Ali
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 28
  • Raza, Ali
    Pakistani none born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gainsborough Drive, Rochdale, OL11 2QT, England

      IIF 29 IIF 30
  • Raza, Ali
    Pakistani businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, West Midlands, B70 7QG, England

      IIF 31
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 32
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 33
  • Raza, Ali
    Pakistani manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 34
  • Raza, Ali
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 35
  • Raza, Ali
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 36
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 37
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 38
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 39
  • Raza, Ali
    Pakistani sales person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 40
  • Raza, Ali
    Pakistani company director born in October 1991

    Resident in England

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

      IIF 41
  • Raza, Ali
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 42
  • Raza, Ali
    Pakistani managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 43
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 44
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 45
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 46
  • Raza, Ali
    Pakistani consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 47
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 48
  • Raza, Ali
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 49
  • Raza, Ali
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 50
  • Raza, Ali
    Pakistani business born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sangringham Drive, Leeds, LS17 8BZ, England

      IIF 51
  • Raza, Ali
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 52
  • Raza, Ali
    Pakistani leafleting born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sandringham Drive, Leeds, LS17 8BZ, England

      IIF 53
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 54
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 55
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 56
  • Raza, Ali
    Pakistani administrator born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 57
  • Raza, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 58
  • Raza, Ali
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 59
  • Raza, Ali
    Pakistani it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 60
  • Raza, Ali
    Pakistani company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 61
  • Raza, Ali
    Pakistani company secretary/director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 62
  • Raza, Ali
    Pakistani employment agency born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Building 18-24 Stoke Road, Slough, Stoke Road, Slough, SL2 5AG, England

      IIF 63
  • Raza, Ali
    Pakistani information technology born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51, 1260 London Road, London, SW16 4EH, England

      IIF 64
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Milk Street, Royal Victoria, E16 2NG, United Kingdom

      IIF 65
  • Raza, Ali
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Ilford Lane, Ilford, Essex, IG1 2LJ, England

      IIF 66
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 67
    • icon of address 20, Milk Street, Victoria Docks, London, E16 2NG, England

      IIF 68
  • Raza, Ali
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 69
  • Raza, Ali
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 70
  • Raza, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 71
  • Raza, Ali
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 72
  • Raza, Ali
    Pakistani director born in December 1988

    Resident in England

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

      IIF 73
  • Raza, Ali
    Pakistani lecturer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 74
  • Raza, Ali
    Pakistani business person born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 75
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 78
  • Raza, Ali
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani shop assistant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 82
  • Raza, Ali
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 83
  • Raza, Ali
    Pakistani businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Farnan Avenue, London, E17 4NG, England

      IIF 84
  • Raza, Ali
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 85
  • Raza, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 627b, Stockport Road, Manchester, M12 4QA, England

      IIF 86
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 87
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 88
  • Raza, Ali
    Pakistani business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 89
  • Raza, Ali
    Pakistani managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 90
  • Raza, Ali
    Pakistani self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 91
  • Raza, Ali
    Pakistani company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 92
  • Raza, Ali
    Pakistani finance director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 93
  • Raza, Ali
    Pakistani business person born in July 1990

    Resident in England

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

      IIF 94 IIF 95
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 96
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 97
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 98
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 99
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 100
  • Raza, Ali
    Pakistani entrepreneur born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-a, Charlemont Road, London, E6 6HJ, United Kingdom

      IIF 101
  • Raza, Ali
    Pakistani businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 102
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 103
  • Raza, Ali
    Pakistani driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 104
  • Raza, Ali
    Pakistani general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 105
  • Raza, Ali
    Pakistani sale manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 106
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 107 IIF 108
  • Raza, Ali
    Pakistani company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 109
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 110
  • Raza, Ali
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 111
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 112
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 113
  • Raza, Ali
    Pakistani other born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 114
  • Raza, Ali
    Pakistani retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 115
  • Raza, Ali
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 116
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Raza, Ali
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 118
  • Raza, Ali
    Pakistani director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 119
  • Raza, Ali
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 120
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 121
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 122
  • Raza, Ali
    Pakistani retailer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 123
  • Raza, Ali
    Pakistani self employed born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Soundwell Road, Bristol, BS15 1PW, England

      IIF 124
  • Raza, Ali
    Pakistani automotive engineer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 125
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 126
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 127
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 128
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 129
  • Raza, Ali
    Pakistani security controller born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 130
  • Raza, Ali
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 131
  • Raza, Ali
    Pakistani manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 132
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 133
  • Raza, Ali
    Pakistani retailer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 134
  • Raza, Ali
    Pakistani sales director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 135
  • Raza, Ali
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 136
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 137
  • Raza, Ali
    Pakistani security guard born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 138
  • Raza, Ali
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide Street, Brierley Hill, DY5 3HN, England

      IIF 139
  • Raza, Ali
    Pakistani company director born in August 1995

    Resident in England

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

      IIF 140
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 141 IIF 142
  • Raza, Ali
    Pakistani manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 143
    • icon of address 20, Ockham Road South, East Horsley, Leatherhead, KT24 6QN, England

      IIF 144
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 145
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 146
  • Raza, Ali
    Pakistani civil engineer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dilston Road, Newcastle Upon Tyne, NE4 5AD, England

      IIF 147
  • Raza, Ali
    Pakistani manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 148
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 151
  • Raza, Ali
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 152
  • Raza, Ali
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 154
    • icon of address Berkely Square House, Berkley Square House, London, W1J 6BD, England

      IIF 155
  • Raza, Ali
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 156
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 157
  • Raza, Ali
    Pakistani administrator born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 158
  • Raza, Ali
    Pakistani business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 159
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 160
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 223, Lee Street, The Exchange, Leicester, LE1 3AH, England

      IIF 161
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • icon of address 209, Browning Road, London, E12 6NX, England

      IIF 163
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 164
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 165
  • Raza, Ali
    Pakistani business person born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 166
  • Raza, Ali
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 167
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 168
  • Raza, Ali
    Pakistani general manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 169
  • Raza, Ali
    Pakistani administrator born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 170
  • Raza, Ali
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 171
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 172
  • Raza, Ali
    Pakistani administrator born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 173
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 174
  • Raza, Ali
    Pakistani entrepreneur born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 175
  • Raza, Ali
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 176
  • Raza, Ali
    Pakistani manager born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 177
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 178
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 179
  • Raza, Ali
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 180
  • Raz, Ali
    Pakistani installer born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brookhill Road, Birmingham, B8 3PD, England

      IIF 181
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 182
  • Raza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 183
  • Raza, Ali
    British business person born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 184
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 185
  • Raza, Ali
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 186
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 187
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 188
  • Raza, Ali
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 189
  • Raza, Ali
    Pakistani software engineer born in December 2001

    Resident in Pakistan

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

      IIF 190
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 191
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 192
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 193
  • Raza, Ali
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
  • Raza, Ali
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 195
  • Raza, Ali
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 196
  • Raza, Ali
    British marketing director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 197
  • Raza, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 198
  • Raza, Ali
    Pakistani self employee born in December 2002

    Resident in Pakistan

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

      IIF 199
  • Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 200
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 201
  • Raza, Ali
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 202
  • Raza, Ali
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 203
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Scotland

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

      IIF 204
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 206
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 208
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 209
  • Raza, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 210
  • Raza, Ali
    British manager born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Raza, Ali
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 214
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 215
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 217
  • Raza, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 218
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 220
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 221
  • Raza, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 222
  • Raza, Ali
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Raza, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 224
  • Raza, Ali
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Raza, Ali
    British company director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 226
  • Raza, Ali
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Raza, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 228
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 229
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 230
  • Raza, Ali
    Pakistani student born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 231
  • Raza, Ali
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 232
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 233
  • Raza, Ali
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 234
  • Raza, Ali
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 235
  • Raza, Ali
    Pakistani president born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 236
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 237
  • Raza, Ali
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 238
  • Raza, Ali, Mr.
    Pakistani self employed born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tarrant Avenue, Witney, OX28 1EE, England

      IIF 239
  • Raza, Ali, Mr.
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani business executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 241
  • Raza, Ali, Mr.
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 242
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 243
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 244
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 245
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 246
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 247
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Acres Road, Manchester, M21 9EB, England

      IIF 248
  • Mr Ali Raza
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 249
  • Mr Ali Raza
    Pakistani born in January 2002

    Resident in England

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

      IIF 250
  • Raza, Ali
    Pakistani taxi driver born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 251
  • Raza, Ali
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 252
  • Raza, Ali
    Pakistani company director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 253
  • Raza, Ali
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Morden Road, Mitcham, CR4 4DG, England

      IIF 254
  • Raza, Ali
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 255
    • icon of address 318, Green Lane, London, SW16 3AS, England

      IIF 256 IIF 257
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 258
    • icon of address Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 259
  • Raza, Ali
    British surveyor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 260
  • Raza, Ali
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 261
  • Ali, Raza
    Pakistani md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hawthorn Farm Avenue, Northolt, Middlesex, UB5 5QG, England

      IIF 262
  • Ali, Raza
    Pakistani company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 263
  • Mr Ali Raza
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, New North Road, London, N1 7AA, England

      IIF 264
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 265
    • icon of address 15639608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 266
  • Mr Raza Ali
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 267
  • Raza, Ali
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 268
  • Raza, Ali
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 269
  • Raza, Ali
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 270
  • Raza, Ali
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 271
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 272
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 273
  • Raza, Ali
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 274
  • Raza, Ali
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 275
  • Raza, Ali
    British business professional born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86 Masters Road, Leamington Spa, Warwickshire, CV31 2EZ, United Kingdom

      IIF 276
  • Raza, Ali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 277
  • Raza, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 278
  • Raza, Ali
    Pakistani ecommerce born in December 1987

    Resident in Pakistan

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

      IIF 279
  • Raza, Ali
    Pakistani print & design born in May 1987

    Resident in Italy

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

      IIF 280
  • Raza, Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Humbert Road, Stoke-on-trent, ST1 5GA, England

      IIF 281
  • Raza, Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 286
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 287
  • Raza, Ali
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 288
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Raza, Ali
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 290
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 291
  • Raza, Ali
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 292
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Raza, Ali
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 294
  • Raza, Ali
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 295
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 296
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 297
  • Raza, Ali
    Pakistani director born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 298
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 299
  • Raza, Ali
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 300
  • Raza, Ali
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 301
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 302
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 303
  • Raza, Ali
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 304
    • icon of address 204, Clements Road Yardley, Birmingham, West Midlands, B25 8TS, United Kingdom

      IIF 305
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 306
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 307 IIF 308 IIF 309
    • icon of address 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 321
    • icon of address 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 322
    • icon of address 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 323
    • icon of address 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 324
    • icon of address 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 325
    • icon of address Flat 2, 3rd Floor, 220 Edgeware Road, London, W2 1DH, England

      IIF 326
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 327 IIF 328 IIF 329
    • icon of address Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 335
    • icon of address 29, King Street, Luton, LU1 2DW, England

      IIF 336
    • icon of address 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 337
    • icon of address The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 338
    • icon of address 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 339
  • Raza, Ali
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 340
  • Raza, Ali
    British sales person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 341
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 342
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 343
  • Raza, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 344
  • Raza, Ali
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 345
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 346
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 347
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 348
  • Ali, Raza
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 349
  • Ali, Raza
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 350
  • Ali, Raza
    Pakistani management consultant born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 351
  • Ali, Raza
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 352
  • Ali Raza
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 353
  • Mr Ali Raza
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 354
  • Mr Raza Ali
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 355
  • Mr Raza Ali
    Pakistani born in March 1994

    Resident in England

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

      IIF 356
  • Mr Raza Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 357
  • Mr Raza Ali
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 358
  • Raza, Ali
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Ramsay Road, London, E7 9EP, United Kingdom

      IIF 359
  • Raza, Ali
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 360
  • Raza, Ali
    British designer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 361
  • Raza, Ali
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 362
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 363
  • Raza, Ali
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 364
  • Raza, Ali
    British financial manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY, England

      IIF 365
  • Raza, Ali
    British certified chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 A, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 366
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 367
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 368
  • Raza, Ali
    Pakistani ecommerce born in October 1983

    Resident in Pakistan

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

      IIF 369
  • Raza, Ali
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 370
  • Raza, Ali
    Pakistan enterpruner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Gulistan-e-jauhar, Karachi, 75920, Pakistan

      IIF 371
  • Raza, Ali
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 372
  • Raza, Ali
    British assembler born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Nelson Road, Birmingham, West Midlands, B6 6HG, England

      IIF 373
  • Raza, Ali
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British directors born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 376
  • Raza, Ali
    British direector born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 377
  • Raza, Ali
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Nelson Road, Aston, Birmingham, West Midlands, B6 6HG, United Kingdom

      IIF 378
  • Raza, Ali
    British ceo born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, United Kingdom

      IIF 379
  • Raza, Ali
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 380
  • Raza, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Medley Street, Rochdale, Lancashire, OL12 0RQ, England

      IIF 381
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 382
  • Raza, Ali
    British mobile accessories born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 383
  • Raza, Ali
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 384
  • Raza, Ali
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Raza, Ali
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 386
  • Raza, Ali
    British trading born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295a, High Road Leyton, London, E10 5QN, England

      IIF 387
  • Raza, Ali
    Pakistani business owner born in August 1988

    Resident in Pakistan

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

      IIF 388
  • Raza, Ali
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 389
  • Raza, Ali
    Pakistani business person born in July 1989

    Resident in Pakistan

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

      IIF 390
  • Raza, Ali
    Pakistani businessmen born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153061, York House, Ali Raza, Green Lane West, Preston, PR3 1NJ, England

      IIF 391
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 392
  • Raza, Ali
    Pakistani owner born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 393
  • Raza, Ali
    Pakistani steel industry entrepreneur born in July 1989

    Resident in Pakistan

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

      IIF 394
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 395
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 396
  • Raza, Ali
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, Hull, HU14 3LQ, England

      IIF 397
  • Raza, Ali
    British doctor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 398
  • Raza, Ali
    Pakistani business partner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 399
  • Raza, Ali
    British business person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 400
  • Raza, Ali
    British community worker born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 401
  • Raza, Ali
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 402
  • Raza, Ali
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 403
  • Raza, Ali
    British energy consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 404
  • Raza, Ali
    English accounts manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, BB9 8EA, England

      IIF 405
  • Raza, Ali
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 406
  • Raza, Ali
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 407
  • Raza, Ali
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 408
  • Raza, Ali
    British commercial director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Church Street, Blackpool, United Kingdom, FY1 3PX, United Kingdom

      IIF 409
  • Raza, Ali
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 410
  • Raza, Ali
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 411
  • Raza, Ali
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222a, Hoghton Lane, Lancashire, Preston, Lancashire, PR5 0JH, England

      IIF 412
  • Raza, Ali
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 413
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G Mangolia Park Gt Road House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 414
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 415
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 416
  • Raza, Ali
    Pakistani company director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 417
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 418
  • Raza, Ali
    Pakistani entrepreneur born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 419
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 420
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 421
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 422
  • Raza, Ali
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 423
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 424
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 425
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 426
  • Raza, Ali
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 427
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 428 IIF 429
  • Raza, Ali
    British security guard born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 430
  • Raza, Ali
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 431
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 432
  • Raza, Ali
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 433
  • Raza, Ali
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 434
  • Raza, Ali
    British taxi driver born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 435
  • Raza, Ali
    Pakistani accountant born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 436
  • Raza, Ali
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 437
  • Raza, Ali
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 438
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 439
  • Raza, Ali
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 440
  • Raza, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 441
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 442
  • Raza, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 443
  • Raza, Ali
    Pakistani director service born in May 1995

    Resident in Pakistan

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

      IIF 444
  • Raza, Ali
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 445
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 446
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 447
  • Raza, Ali
    Pakistani entrepreneur born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 448
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 449
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 450
  • Raza, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 451
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 452
  • Raza, Ali
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 453
  • Raza, Ali
    British business executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 454
  • Raza, Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 455
  • Raza, Ali
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 456
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 457
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 458
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 459
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 460
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 461
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 462
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 463
  • Raza, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 464
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 465
  • Raza, Ali
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 466
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 467
  • Raza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 468
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 469
  • Raza, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 470
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 471
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 472
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 473
  • Raza, Ali
    British business executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16144499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 474
  • Raza, Ali
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 475
  • Raza, Ali
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 476
  • Raza, Ali
    Pakistani business executive born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 477
  • Raza, Ali
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 478
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 479
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 208/315, House Num 208/315,near Usmania, Masjid,baqir Pur Road,karna Basti, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 480
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 481
  • Raza, Ali
    Pakistani entrepreneur born in August 1999

    Resident in Pakistan

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

      IIF 482
  • Raza, Ali
    British manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 483
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, South Street, Lincoln, LN13 3HZ, United Kingdom

      IIF 484
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

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

      IIF 485
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 486
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 487
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 488
  • Raza, Ali
    Pakistani company director born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 489
  • Razra, Ali
    Pakistani driver born in July 1991

    Resident in Pakistan

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

      IIF 490
  • Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 491
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 492
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 493
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 494
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 495
  • Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 496
  • Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 497
  • Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15283173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Ali Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 499
  • Ali Raza
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 500
  • Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Browning Road, London, E12 6NX, England

      IIF 501
  • Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 502
  • Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 503
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Church Road, London, E10 7BQ, England

      IIF 504
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 505
    • icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 506
    • icon of address 29, Milton Avenue, London, E6 1BG, England

      IIF 507
    • icon of address Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 508
    • icon of address Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 509
    • icon of address 25, Gainsborough Drive, Rochdale, OL11 2QT, England

      IIF 510
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 511
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 512
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 513
  • Mr Ali Raza
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 514
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 515
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 516
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 517
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 518 IIF 519
  • Mr Ali Raza
    Pakistani born in October 1991

    Resident in England

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

      IIF 520
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 521
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 522
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 523
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

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

      IIF 524
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 525
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 526
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 527
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 528
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 529
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 530
  • Mr Ali Raza
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 531
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 532
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 533
  • Raza, Ali
    Pakistani administrator born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 534
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 535
  • Raza, Ali
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 536
  • Raza, Ali, Mr,
    Pakistani owner born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 537
  • Tipu, Ali Raza
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 538
  • Mr Ali Raza
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 539
  • Mr Ali Raza
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 540
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 541
  • Mr Ali Raza
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 542
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 543
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 544
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 545
  • Mr Ali Raza
    Pakistani born in December 1988

    Resident in England

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

      IIF 546
    • icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 547
    • icon of address 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 548
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 549
  • Mr Ali Raza
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 550
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 551
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 552
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 553
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 554
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 555
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 556
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 557
  • Mr Ali Raza
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 558
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 559
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 560
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 561
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 562
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 563
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 564 IIF 565
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 566
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 567
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 568
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 569
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 570
  • Mr Ali Raza
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 571
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 572
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 573
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 574
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 575
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 576
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 577
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 578
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 579
  • Mr Ali Raza
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 580
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 581
  • Mr Ali Raza
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 582
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 583
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 584
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 585
  • Mr Ali Raza
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Soundwell Road, Bristol, BS15 1PW, England

      IIF 586
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 587
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 588
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 589 IIF 590
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 591
  • Mr Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 592
  • Mr Ali Raza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 593
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 594
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 595
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 596
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 597
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in England

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

      IIF 598
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 599 IIF 600
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 601
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 602
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 603
  • Mr Ali Raza
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 604
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 607
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 608
  • Mr Ali Raza
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 609
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 610
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 611
  • Mr Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 612
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 613
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 614
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 615
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 616
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 617
  • Mr Ali Raza
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 618
    • icon of address 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 619
  • Mr Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 620
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 621
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 622
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 623
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 624
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 625
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 626
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 627
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 628
  • Mr. Ali Raza
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Park Ridings, London, N8 0LB, England

      IIF 631
  • Mr. Ali Raza
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 632
  • Mr. Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 633
  • Raza, Ali
    Pakistani busniessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Odette, Manchester, Lancashire, M18 7BS

      IIF 634
  • Raza, Ali
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 635
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 636
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 637 IIF 638
  • Raza, Ali
    British manager born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE

      IIF 639
  • Raza, Ali
    Irish company director born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 640
  • Raza, Ali
    British entrepreneur born in December 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Pearl Street, Cardiff, CF24 1PJ, Wales

      IIF 641
  • Raza, Ali, Mr.
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 642
  • Raza, Ali, Mr.
    Pakistani director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 643
  • Tippu, Ali Rzza
    Pakistani directer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 644
  • Ali, Raza
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 645
  • Ali, Raza
    Pakistani e-commerce born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 646
  • Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 647
  • Mr Raza Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 648
  • Mr Raza Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 649
  • Raza, Ali
    Pakistani accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, Streatham, London, SW16 4HE, England

      IIF 650
  • Raza, Ali
    Pakistani taxi driver born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 651
  • Raza, Ali
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 652
  • Raza, Ali
    Pakistani business man born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 653
  • Raza, Ali
    Pakistani plastic recycling born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, United Kingdom

      IIF 654
  • Raza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

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

      IIF 655
    • icon of address 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 656
  • Raza, Ali
    Pakistani business man born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 657
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 658
    • icon of address 76, Ipsley Street, Redditch, Worcestershire, B98 7AE, United Kingdom

      IIF 659
  • Raza, Ali
    Pakistani plumber born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 660
  • Raza, Ali
    Pakistani self employed born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, Lancashire, BL3 2QF, United Kingdom

      IIF 661
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 662
  • Raza, Ali
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 663
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 664
  • Raza, Ali
    Pakistani director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 665
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 666
  • Raza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 667
  • Raza, Ali, Mr.
    Pakistani owner born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, England

      IIF 668
  • Raza, Ali, Mr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 669
  • Raza, Ali, Mr.
    Pakistani self employed born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 670
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 671
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 672
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 673
  • Ali Raza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 674
  • Ali Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 675
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 676
  • Mr Ali Raza
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 677
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 678
  • Raza, Ali
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 679
  • Raza, Ali
    Pakistan manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gardiner Crescent, Prestonpans, EH32 9HB, United Kingdom

      IIF 680
  • Raza, Ali
    Pakistani company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 681
  • Raza, Ali
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 682
  • Raza, Ali
    Pakistani chef born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Glasgow Road, Camelon, Falkirk, FK1 4JA, United Kingdom

      IIF 683
  • Raza, Ali
    Pakistani hse practitioner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 684
  • Raza, Ali
    British sales person born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 685
  • Raza, Ali
    Pakistani it consultant born in May 1987

    Resident in United Kingdom

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

      IIF 686
  • Raza, Ali
    Pakistani management consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Romford Road, Stratford, London, E7 9HL, England

      IIF 687
  • Raza, Ali
    Pakistani company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13804 182-184, High Street North, London, Newham, E6 2JA, England

      IIF 688
  • Raza, Ali
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1g, Queens Road, Manchester, Lancashire, M8 8UQ, United Kingdom

      IIF 689
  • Raza, Ali
    German manufacturer born in December 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 690
  • Raza, Ali
    British sales director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 691
  • Raza, Ali
    Pakistani company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 692
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 693
  • Raza, Ali
    Pakistani steel entrepreneur born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkway Avenue, Sheffield, S9 4WA, England

      IIF 694
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in United Kingdom

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

      IIF 695
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 696
  • Raza, Ali
    Pakistani mechanical engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 697
  • Raza, Ali
    Pakistani barber born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 698
  • Raza, Ali
    Pakistani chartered accountant born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Holywell Way, Stanwell, Staines-upon-thames, TW19 7SG, United Kingdom

      IIF 699
  • Raza, Ali
    Pakistani company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 700
  • Raza, Ali
    Pakistani business born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 701
  • Raza, Ali
    Pakistani business person born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 702
  • Raza, Ali
    Pakistani cashier born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gainsborough Road, Blackpool, FY1 4DZ, United Kingdom

      IIF 703
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

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

      IIF 704
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 705
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 706
  • Raza, Ali
    Pakistani manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 707
  • Raza, Ali
    Pakistani trader born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Street, East Street, 15, Bury, Lancashire, BL9 0RX, United Kingdom

      IIF 708
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Green, Slough, SL1 2SL, England

      IIF 709
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, England

      IIF 712
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 713
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Oak, Birmingham, B297PX, United Kingdom

      IIF 714
  • Raza, Ali
    Pakistani pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7PX, United Kingdom

      IIF 715
  • Raza, Ali
    Pakistani welding inspector born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 716
  • Raza, Ali
    Pakistani businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 717
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 718
  • Raza, Ali
    Pakistani director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 719
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 720
  • Raza, Ali
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 721
  • Raza, Ali
    Pakistani it professional born in July 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 853 High Road Leytonstone, High Road Leytonstone, London, E11 1HH, England

      IIF 722
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 723
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 724
  • Raza, Ali
    Pakistani business born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 725
  • Raza, Ali
    Pakistani business man born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 726
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 727
  • Raza, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 728
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 729
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 730
  • Raza, Ali
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 731
  • Raza, Ali
    Pakistani director born in July 1997

    Resident in United Kingdom

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

      IIF 732
  • Raza, Ali
    Pakistani director and company secretary born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 733
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 734
  • Raza, Ali
    Pakistani building contractor born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, B3 3EF, United Kingdom

      IIF 735
  • Raza, Ali
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 736
  • Raza, Ali
    Pakistani installer born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 737
  • Raza, Ali
    Pakistani administrator born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 738
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 739
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 740
  • Raza, Ali
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 741
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 742
  • Raza, Ali
    Pakistani accounts manager born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 744
  • Raza, Ali
    British director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 745
  • Raza, Ali, Mr.
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, College Road, Whalley Range, Manchester, Greater Manchester, M16 8FH

      IIF 746
  • Raza, Ali, Mr.
    Pakistani trading and services born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, London, W1G 9QR, United Kingdom

      IIF 747
  • Raza, Ali, Mr.
    Pakistani company director born in August 1985

    Resident in Pakistan

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

      IIF 748
  • Raza, Ali, Mr.
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 749
  • Raza, Ali, Mr.
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 750
  • Raza, Ali, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 751
  • Raza, Ali, Mr.
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 752
  • Raza Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 753
  • Ali, Raza
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 754
  • Ali, Raza
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 755
  • Ali, Raza
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ali Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 758
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 759
  • Ali Raza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 760
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 761
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 762
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 763
  • Ali Raza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 764
  • Ali Raza
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 765
  • Ali Raza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 766
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 767
  • Ali Raza
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 768
  • Ali Raza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 769
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 770
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 771
    • icon of address House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 772
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 773
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 774
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 775
  • Mr Ali Raza
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 776
  • Mr Ali Raza
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 777
  • Mr, Ali Raza
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 778
  • Raza, Ali, Mr.
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 779
  • Ali, Raza
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 780
  • Ali, Raza
    British businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 783
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 784
  • Ali, Raza
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 785
  • Ali, Raza
    British taxi driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 786
  • Ali, Raza
    British transporter born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Woodside Avenue, Manchester, M19 1DY, England

      IIF 787
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 788
  • Ali, Raza
    British manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stanley Street, Brierfield, Nelson, BB9 5DL, England

      IIF 789
  • Ali, Raza
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 790
  • Ali, Raza
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 791 IIF 792
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 793
  • Ali, Raza
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 794
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 795
  • Ali, Raza
    British marketing director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 796
  • Ali, Raza
    Italian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, England

      IIF 797 IIF 798
    • icon of address 69, Thomas Street, Manchester, M4 1LQ, England

      IIF 799
  • Ali, Raza
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 800
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 801
  • Ali, Raza
    British entrepreneur born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 802
  • Ali, Raza
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 803
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 804
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 805
  • Ali, Raza
    British manager born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 806
  • Ali, Raza
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 807
  • Ali, Raza
    British accounts manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 808
  • Ali, Raza
    British business executive born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 809
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 810
  • Ali Raza
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 811
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 812
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 813
  • Mr Ali Raza
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 814
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 815
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA, Scotland

      IIF 816
  • Mr Ali Raza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 817
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 818
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 819
  • Mr Ali Raza
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 822
  • Mr Ali Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 823
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 824
  • Mr Ali Raza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 825
  • Mr Ali Raza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 826
  • Mr Ali Raza
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 827
  • Mr Ali Raza
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 828
  • Mr Ali Raza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 829
  • Mr Ali Raza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 830
  • Mr Ali Raza
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 831
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 832
  • Mr Ali Raza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15254675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 833
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 834
  • Mr Ali Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 835
  • Mr Ali Rzza Tippu
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 836
  • Mr Raza Ali
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, England

      IIF 837 IIF 838
    • icon of address 69, Thomas Street, Manchester, M4 1LQ, England

      IIF 839
  • Mr Raza Ali
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 840
  • Mr Raza Ali
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 843
  • Raza, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 844
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 845
  • Raza, Ali
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Egerton Road, Manchester, M14 6RA, England

      IIF 846
  • Raza, Ali
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterpirse Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 847
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 848 IIF 849 IIF 850
  • Raza, Ali
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, King Street, Luton, LU1 2DW, United Kingdom

      IIF 851
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 852
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 853
  • Raza, Ali
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 854
  • Raza, Ali
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 855
  • Raza, Ali
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 856
  • Raza, Ali
    Irish company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 857
  • Raza, Ali
    Bangladeshi director born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 858
  • Raza, Ali, Ali Raza

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

      IIF 859
  • Ali, Raza
    Norwegian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 860
  • Ali, Raza
    Pakistani software engineer born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 861
  • Ali Raza
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 862
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 863
  • Ali Raza
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 864
  • Ali Raza
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 865
  • Ali Raza
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 866
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 867
  • Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 868
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 869 IIF 870 IIF 871
    • icon of address 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 876
    • icon of address 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 877
    • icon of address 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 878
    • icon of address 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 879
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 880 IIF 881 IIF 882
    • icon of address Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 887
    • icon of address 29, King Street, Luton, LU1 2DW, England

      IIF 888
    • icon of address 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 889
    • icon of address The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 890
    • icon of address 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 891
    • icon of address Flat 10, Silver Street, Worcester, WR1 2DA, England

      IIF 892
  • Ali Raza
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 893
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 894
  • Ali Raza
    Pakistani born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 895
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 896
  • Mr Ali Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 897
  • Mr Ali Raza
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 898
  • Mr Ali Raza
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 899
    • icon of address 212, Cavendish Road, London, SW12 0BY, England

      IIF 900
    • icon of address 318, Green Lane, London, SW16 3AS, England

      IIF 901 IIF 902
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 903
    • icon of address Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 904
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 905
  • Mr Raza Ali
    Norwegian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 906
  • Mr Raza Ali
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 907 IIF 908 IIF 909
    • icon of address 1089, Stockport Road, Manchester, M19 2RE, England

      IIF 913
    • icon of address 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 914
    • icon of address Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 915
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 916
  • Mr Raza Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, St. James's, Burnley, Lancashire, BB11 1PD

      IIF 917
  • Mr Raza Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 918 IIF 919 IIF 920
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 921
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 922
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 923
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 924
  • Mr Raza Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 925
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 926
  • Mr Raza Ali
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 927 IIF 928
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 929
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 930
  • Mr Raza Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 931
  • Mr Raza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 932
  • Mr Raza Ali
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 935
  • Mr. Ali Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 936
  • Raza, Ali
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 937
  • Raza, Ali
    British security services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 938
  • Raza, Ali
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 939
  • Raza, Ali
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 940
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 941
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 942
  • Raza, Ali
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 943
  • Raza, Ali
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS, England

      IIF 944
  • Raza, Ali
    British sports born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 945
  • Raza, Ali
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 946
    • icon of address 31, St. Olaves Road, East Ham, London, E6 2NX, United Kingdom

      IIF 947
    • icon of address 45, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 948 IIF 949
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 950 IIF 951
    • icon of address 49 High Street North, London, E6 1HS, England

      IIF 952
    • icon of address 49, High Street North, London, E6 1HS, United Kingdom

      IIF 953
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 954
  • Raza, Ali
    British none born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 955
  • Raza, Ali
    British business man born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 956
  • Raza, Ali
    British taxi driver born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 957
  • Raza, Ali
    Australian director born in October 1989

    Resident in Australia

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

      IIF 958
  • Raza, Ali
    British manager born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, Lancashire, BB9 8EA, United Kingdom

      IIF 959
  • Raza, Ali
    British youth worker born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, Nottingham, NG22FS, United Kingdom

      IIF 960
  • Raza, Ali
    British business person born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250a, Church Street, Blackpool, FY1 3PX, England

      IIF 961
  • Raza, Ali
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 962
  • Raza, Ali
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Leicester Street, Whitmore Reans, Wolverhampton, WV6 0PR, United Kingdom

      IIF 963
  • Raza, Ali
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 964
  • Raza, Ali
    British business person born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 965
  • Raza, Ali
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 966
  • Raza, Ali, Mr.
    British company director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 967
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 968
  • Ali Raza
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 969
  • Ali Raza
    Pakistan born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Karachi, 75920, Pakistan

      IIF 970
  • Ali Raza
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 971
  • Ali Raza
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 972
  • Ali Raza
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 973
  • Ali Raza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, G Mangolia Park Gt Road, House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 974
  • Ali Raza
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 975
  • Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 976
  • Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 977
  • Ali Raza
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 978
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 979
  • Ali Raza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 980
  • Ali Raza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 981
  • Ali Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 982
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 983
  • Ali Raza
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 984
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 985
  • Ali Raza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 986
  • Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 987
  • Ali Raza
    Pakistani born in December 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 988
  • Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 989
  • Ali Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 990
  • Ali Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 991
  • Ali Raza
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 992
  • Ali Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 993
  • Ali Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 994
  • Ali Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 995
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 996
  • Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 997
  • Ali Raza
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 998
  • Ali Raza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 999
  • Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1000
  • Ali Raza
    Pakistani born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 1001
  • Mr Ail Raza
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 1002
  • Mr Ali Raza
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 1003
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 1004
  • Mr Ali Raza
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 1005
  • Mr Ali Raza
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 1006
  • Mr Ali Raza
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 1007
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 1008
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1009 IIF 1010
    • icon of address 64a High Street North, East Ham, London, High Street North, London, E6 2HJ, England

      IIF 1011
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1012
  • Mr Ali Raza
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1013 IIF 1014 IIF 1015
    • icon of address Unit 2 105-127, Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1016
    • icon of address Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 1017
  • Mr Ali Raza
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1018
  • Mr Ali Raza
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in December 1987

    Resident in Pakistan

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

      IIF 1021
  • Mr Ali Raza
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1022
  • Mr Ali Raza
    Pakistani born in May 1987

    Resident in Italy

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

      IIF 1023
  • Mr Ali Raza
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1029
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 1030
  • Mr Ali Raza
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 1031
  • Mr Ali Raza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hawthorns, North Ferriby, North Ferriby, Hull, HU14 3LQ, England

      IIF 1032
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 1033
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 1034 IIF 1035
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1036
  • Mr Ali Raza
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 1037
    • icon of address 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 1038
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 1039
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 1040
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 1041
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 1042
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 1043
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 1044
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1045
  • Mr Ali Raza
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 1046
  • Mr Ali Raza
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, CB24 9AD, United Kingdom

      IIF 1047
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 1048 IIF 1049 IIF 1050
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 1051
  • Mr Ali Raza
    Pakistani born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 1052
  • Mr Ali Raza
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 1053
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1054
  • Mr Ali Raza
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 1055
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 1056
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1057
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1058
  • Mr Ali Raza
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 1059
  • Mr Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1060
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 1061
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 1062
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 1063
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 1064
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 1065
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 1066
  • Mr Ali Raza
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 1067
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 1068
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 1069
  • Mr. Ali Raza
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY

      IIF 1070
  • Mr. Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1071
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1072
  • Mr. Raza Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1073
  • Raza, Ali
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 1074
  • Raza, Ali
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 1075
  • Raza, Ali
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 1076
  • Raza, Ali
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 1077
  • Raza, Ali
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 1078 IIF 1079
    • icon of address 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 1080
  • Raza, Ali
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1081
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 1082
  • Raza, Ali
    British self employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 1083
  • Raza, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Market Street, Watford, WD18 0PD, England

      IIF 1084
  • Raza, Ali
    British franchise manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Park Road, Ilford, IG1 1SG, United Kingdom

      IIF 1085
  • Raza, Ali
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS, United Kingdom

      IIF 1086
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 1087
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 1088
  • Raza, Ali
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, Lanarkshire, ML3 7JG, Scotland

      IIF 1089
  • Raza, Ali
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 1090
  • Raza, Ali
    British pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 1091
  • Raza, Ali
    British businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Craigton Road, Glasgow, Lanarkshire, G51 3RH, Scotland

      IIF 1092
  • Raza, Ali
    British manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 1093
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1094
  • Raza, Ali
    British job born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Bradford, BD3 0HL, United Kingdom

      IIF 1095
  • Raza, Ali
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 1096
  • Raza, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1097
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1098
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1099
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1100 IIF 1101
  • Raza, Ali
    British business born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 1102
  • Raza, Ali, Mr,
    Pakistani administrator born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1104
  • Raza, Ali, Mr.
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1105
  • Raza, Ali, Mr.
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 1106
  • Raza, Ali, Mr.
    Pakistani director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 1107
  • Raza, Ali, Mr.
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1108
  • Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1109
  • Mr Ali Raza
    Pakistani born in October 1983

    Resident in Pakistan

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

      IIF 1110
  • Mr Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 1111
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 1112
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 1113
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 1114
  • Mr Ali Raza
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1115
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1116
    • icon of address Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1117
    • icon of address 153061, York House, Green Lane West, England, Preston, PR3 1NJ, United Kingdom

      IIF 1118
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 1119
    • icon of address 8, Parkway Avenue, Armadillo Mumb#78512, Sheffield, S9 4WA, United Kingdom

      IIF 1120
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1121
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 1122
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1123
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 1124
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 1125
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1126
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 1127
  • Mr Ali Raza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 1128
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 1129
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1130
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1131
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 1132
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1133
  • Mr Ali Raza
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1134
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1135
  • Mr Ali Raza
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 1136
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#5, Main Chowk Chak No 445 Eb, Burewala, Punjab, 61010, Pakistan

      IIF 1137
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1138
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 1139
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 1140
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1141
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1142
  • Mr Ali Raza
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 1143
  • Mr Ali Raza
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 1144
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1145
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1146
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 1147
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 1148
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1149
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1150
  • Mr Ali Raza
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1151
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2833, 182-184 High Street North, East Ham, Londan, London, E6 2JA, United Kingdom

      IIF 1152
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1153
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 1154
  • Mr. Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 1155
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Street No. 2, Burhan Town, Joharabad, 41200, Pakistan

      IIF 1156
  • Mr. Ali Raza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1157
  • Mr. Ali Raza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1158
  • Mr. Ali Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 1159
  • Mr. Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1160
  • Raza, Ali

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1161
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1162
    • icon of address 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 1163
    • icon of address 46, Stratford Road, Birmingham, West Midlands, B27 4GH, United Kingdom

      IIF 1164
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1165
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 1166
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 1167
    • icon of address 174, Glasgow Road, Camelon By Falkirk, Falkirk, FK1 4JA, United Kingdom

      IIF 1168
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1169 IIF 1170
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 1171
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1172
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1173
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1174 IIF 1175
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1176
    • icon of address 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 1177
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1178
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1179
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1180
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1181
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1182
    • icon of address 212a, Knolton Way, Slough, SL2 5RS, England

      IIF 1183
  • Raza, Ali, Ali Raza
    Pakistani medical student born in October 1990

    Resident in Pakistan

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

      IIF 1184
  • Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 1185
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 1186
  • Mr Ali Raza
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 1187
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 1188
  • Raza, Ali
    Pakistani engineer born in January 1988

    Resident in United Arab Emirates

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

      IIF 1189
  • Raza, Ali, Ali Raza
    Irish software engineer born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1190
  • Ali, Raza
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 1191
  • Ali, Raza
    Scottish marketing agent born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102 Forth Street, Glasgow, G41 2TB, Scotland

      IIF 1192
  • Ali, Raza
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1193
  • Ali, Raza
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1194
  • Ali, Raza, Mr.
    Pakistani chief executive born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1195
  • Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 1196
  • Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 1197
  • Ali Raza
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 1198
  • Ali Raza
    Irish born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Ashrafia Park, 143 Ferozepur Road, Lahore, 54600, Pakistan

      IIF 1199
  • Mr Ali Raza
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1200
  • Mr Raza Ali
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1201
  • Mr Raza Ali
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1202
  • Raza, Ali
    Pakistani owner born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1203
  • Raza, Ali
    Pakistani business person born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1204
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1205
  • Raza, Ali
    Pakistani director born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1206
  • Raza, Ali
    Portuguese director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 1207
  • Raza, Ali
    Portuguese food business born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 1208
  • Raza Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 1209
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1210
  • Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 1211
  • Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 1212
  • Ali Raza
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 1213
  • Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1214
  • Ali Raza
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, York Hill, Loughton, IG10 1HZ, United Kingdom

      IIF 1215
  • Ali Raza
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 1216
  • Ali Raza Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1217
  • Mr Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 1218
  • Mr Ali Raza
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1219
  • Mr Ali Raza
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 1220
  • Mr Ali Raza
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 1221
  • Mr Ali Raza
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 1222
  • Mr Ali Raza
    British born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 1223
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in United Kingdom

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

      IIF 1224
    • icon of address 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 1225
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 1226
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 1227
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, United Kingdom

      IIF 1228
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 1229
    • icon of address 76, Ipsley Street, Redditch, B98 7AE, United Kingdom

      IIF 1230
  • Mr Ali Raza
    Pakistani born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1231
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1232
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 1233
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1234
  • Mr, Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelhope Farm, A708, Selkirk, TD7 5LJ, United Kingdom

      IIF 1235
  • Mr. Ali Raza
    British born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 1236
  • Raza Ali
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 1237 IIF 1238
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 1239
  • Ali, Raza

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1240
  • Ali, Raza
    Norwegian manager born in July 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Bergensveien 14, D, Oslo, 0963, Norway

      IIF 1241
  • Mr Ali Raza
    Pakistani born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 1242
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1243
  • Mr Ali Raza
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 1244
  • Mr Ali Raza
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13804 182-184, High Street North, London, Newham, E6 2JA, England

      IIF 1245
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1g, Queens Road, Manchester, M8 8UQ, United Kingdom

      IIF 1246
  • Mr Ali Raza
    German born in December 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 1247
  • Mr Ali Raza
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 1248
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 1249
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 1250
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1251
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 1252
  • Mr Ali Raza
    Pakistani born in May 1990

    Resident in United Kingdom

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

      IIF 1253
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 1254
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 1255
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 1256
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1257
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1258
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 A, Knolton Way, Slough, SL2 5RS, England

      IIF 1259
    • icon of address Ali Raza, 25, The Green, Slough, SL1 2SL, United Kingdom

      IIF 1260
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 1261
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, United Kingdom

      IIF 1262
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1263
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1264
  • Mr Ali Raza
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 1265
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 1266
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 1267
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1268
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 1269
    • icon of address 6, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 1270
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1271
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 1272
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 1273
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 1274
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1275
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1276
  • Mr Ali Raza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 1277
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

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

      IIF 1278
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1279
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, Hoe Street, London, E17 4QS, United Kingdom

      IIF 1280
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 1281
  • Mr Ali Raza
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 1282
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1283
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 1284
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1285
  • Mr Ali Raza
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 1286
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 1287
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 1288
  • Mr. Ali Raza
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1289
  • Mr. Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1290
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 1291
  • Mr. Ali Raza
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 1292
  • Mr. Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1293
  • Ali, Raza
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 1294
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 1295
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 1296 IIF 1297
  • Ali, Raza
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237-239, Witton Rd, Aston, Birmingham, West Midlands, B6 6NU, United Kingdom

      IIF 1298
  • Ali, Raza
    British corporate strategy born in December 1989

    Resident in United Kingdom

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

      IIF 1299
  • Ali, Raza
    British none born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alpine Road, Easton, Bristol, Avon, BS5 6BE

      IIF 1300
  • Ali, Raza
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 1301
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1302
  • Ali Raza Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1303
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

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

      IIF 1304
  • Raza, Ali
    United Kingdom car trading born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kirby Drive, Luton, Bedfordshire, LU3 4AJ, United Kingdom

      IIF 1305
  • Ali, Raza
    British security services born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, M19 3JP, United Kingdom

      IIF 1306
  • Ali, Raza
    Italian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1307
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1308
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1309
  • Ali, Raza
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 1310
  • Ali, Raza
    British general manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cranwell Drive, Manchester, M19 1SA, England

      IIF 1311
  • Ali, Raza
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1312 IIF 1313
  • Ali, Raza
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 1314 IIF 1315
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 1316
  • Ali Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Raza
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 1326
  • Mr Ali Raza
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northumberland Avenue, Blackpool, FY2 9SB, England

      IIF 1327
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1328
    • icon of address Unit 12, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1329
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1330 IIF 1331 IIF 1332
  • Mr Ali Raza
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 1333
  • Mr Ali Raza
    Irish born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 1334
  • Mr Ali Raza
    Bangladeshi born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 1335
  • Mr Raza Ali
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1336
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1337
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1338
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 1339 IIF 1340
  • Mr Raza Ali
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1341
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1342
  • Raza, Ali, Mr.
    British,pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 1343
  • Raza, Ali, Mr.
    British,pakistani self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1344
  • Ali Raza
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Bradford, BD3 0HL, United Kingdom

      IIF 1345
  • Ali Raza
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1346
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1347
  • Mr Ali Raza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 1348
  • Mr Ali Raza
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 1349
  • Mr Ali Raza
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 1350
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1351
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1352
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1353
  • Mr Ali Raza
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS

      IIF 1354
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 1355
  • Mr Ali Raza
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 1356
    • icon of address 45, High Street North, London, E6 1HS, United Kingdom

      IIF 1357 IIF 1358
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 1359
  • Mr Ali Raza
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 1360
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 1361
  • Mr Ali Raza
    Australian born in October 1989

    Resident in Australia

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

      IIF 1362
  • Mr Ali Raza
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250 A, 250 A, Church Street, Blackpool, FY1 3PX, England

      IIF 1363
  • Mr Ali Raza
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 1364
  • Mr Ali Raza
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 1365
  • Mr Ali Raza
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 1366
  • Raza, Ali
    United Kingdom manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1367
  • Mr Ali Raza
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Uplands Road, Guildford, GU1 2RW, England

      IIF 1368
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1369
  • Mr Ali Raza
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 1370
  • Mr Ali Raza
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1371
    • icon of address 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 1372
    • icon of address 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 1373
  • Mr Ali Raza
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sladen Street, Rochdale, OL12 0RU, England

      IIF 1374
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 1375
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1376
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 1377
  • Mr Ali Raza
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 1378
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS

      IIF 1379
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 1380
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 1381
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, ML3 7JG, Scotland

      IIF 1382
  • Mr Ali Raza
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 1383
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 1384
  • Mr Ali Raza
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Craigton Road, Glasgow, G51 3RH, Scotland

      IIF 1385
  • Mr Ali Raza
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, CH2 1AA, United Kingdom

      IIF 1386
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1387
  • Mr Ali Raza
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1388
  • Mr Ali Raza
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 1389
  • Mr Ali Raza
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1390
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 1391
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1392
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1393
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1394
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1395
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 1396
  • Mr Ali Raza
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 1397
  • Mr Ali Raza
    Pakistani born in January 1988

    Resident in United Arab Emirates

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

      IIF 1398
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1399
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1400
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1401
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1402
  • Mr Ali Raza
    Portuguese born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 1403
  • Mr. Ali Raza
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1404
  • Mr Ali Raza
    United Kingdom born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1405
  • Al-dahiree, Fahad Raad Hazim
    British director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 1406
  • Mr Fahad Raad Hazim Al-dahiree
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 1407
child relation
Offspring entities and appointments
Active 641
  • 1
    icon of address 225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Ownership of shares – 75% or moreOE
  • 2
    ALI BABA ECOMVERSE LTD - 2024-11-18
    icon of address 4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 139 - Director → ME
  • 5
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address 7 Westmoreland House Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 963 - Director → ME
  • 7
    icon of address 4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 978 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 1360 - Ownership of shares – 75% or moreOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Right to appoint or remove directorsOE
  • 9
    icon of address 405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 12
    ARS LOGISTICS LIMITED - 2023-12-16
    icon of address 318 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 213 High Street, Arbroath, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 1223 - Right to appoint or remove directorsOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 735 - Director → ME
  • 17
    icon of address 9 Brentwood Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 925 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 896 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 896 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 66 Elmstead Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1397 - Right to appoint or remove directorsOE
    IIF 1397 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 654 - Director → ME
  • 22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - 75% or moreOE
    IIF 1231 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 971 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1219 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 535 - Director → ME
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1172 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 998 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 65 East Road, Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 616 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
  • 30
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 892 - Has significant influence or controlOE
  • 31
    icon of address 98 Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 32
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 184 - Director → ME
  • 33
    icon of address 840 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1404 - Ownership of shares – 75% or moreOE
    IIF 1404 - Ownership of voting rights - 75% or moreOE
    IIF 1404 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 7 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 639 - Director → ME
  • 38
    icon of address 4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 22 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 43
    icon of address N17aa 275 New North Road, Islington #1787, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1001 - Ownership of shares – 75% or moreOE
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 60 Rushey Green Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 16 Woodland Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 760 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 48
    icon of address 15a Burwood Close, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1405 - Right to appoint or remove directorsOE
    IIF 1405 - Ownership of voting rights - 75% or moreOE
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 1249 - Right to appoint or remove directorsOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 12 Clement Royds Street, Rochadale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1293 - Right to appoint or remove directorsOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Churchmead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Office 11912 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 15300015 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 318 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 140610 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 74 Butlers Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 9 Barnwood Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 83 Granby Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15235901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 995 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,562 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Rm14 1dy 3a Willow Parade, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 13984801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Right to appoint or remove directorsOE
  • 64
    icon of address 4385, 15451943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 14761832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 969 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 67
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 524 - Has significant influence or control as a member of a firmOE
    IIF 524 - Right to appoint or remove directors as a member of a firmOE
    IIF 524 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 524 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 524 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 524 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 524 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 524 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 28 Quebec Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1213 - Right to appoint or remove directorsOE
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 14139573 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 25 Thowrnwood Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 811 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 13829606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,174 GBP2024-08-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 1028 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 35 Humbert Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,137 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14950777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 865 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 9102 Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 78
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 25 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 4385, 15192181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15187975 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1199 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Has significant influence or control as a member of a firmOE
  • 83
    icon of address 12 Wolage Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 15056592 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1201 - Right to appoint or remove directorsOE
    IIF 1201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 4385, 14815342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1158 - Right to appoint or remove directorsOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 11 St. Marys Square, Newmarket, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1050 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 65 Parkview Drive, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 553 - Has significant influence or control as a member of a firmOE
    IIF 553 - Has significant influence or control over the trustees of a trustOE
    IIF 553 - Right to appoint or remove directors as a member of a firmOE
    IIF 553 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 553 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 553 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 553 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 14949801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 326 - Director → ME
  • 90
    icon of address 4 Horsedge Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15464538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 93
    icon of address Flat 2 17 Milton Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Chequers London Road, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of shares – 75% or moreOE
    IIF 1061 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 14 Angelica Close, Littleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,955 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 97
    icon of address 98 Park Road Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 1056 - Ownership of voting rights - 75% or moreOE
    IIF 1056 - Ownership of shares – 75% or moreOE
    IIF 1056 - Right to appoint or remove directorsOE
  • 98
    icon of address 27 Drum Brae Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
    IIF 1143 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4 4 Pearson House Horne Way, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 4385, 14753131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 102
    icon of address Flat 383c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 73 Sangringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 51 - Director → ME
  • 104
    icon of address 4385, 15988550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 377379 York House Green Lane West Preston Lancashire, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 47 Trench Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 102 Forth Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1192 - Director → ME
  • 109
    icon of address 4385, 13858600: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 259 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 718 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 1180 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 1g Queens Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,498 GBP2025-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 30 Berne Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Right to appoint or remove directorsOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Unit 69543 Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-05-01
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 2 Silkwood Court, 69 Queens Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 76 Ipsley Street, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 120
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 867 - Has significant influence or controlOE
  • 121
    icon of address Flat 16 42 Granville Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 45 Knowle Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 1022 - Right to appoint or remove directorsOE
    IIF 1022 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 21 Granton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1038 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1373 - Right to appoint or remove directorsOE
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 127
    icon of address 52 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 38 Beresford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 42 Copperfield Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 41 Woodmill Crescent, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1236 - Ownership of shares – 75% or moreOE
    IIF 1236 - Ownership of voting rights - 75% or moreOE
    IIF 1236 - Right to appoint or remove directorsOE
  • 131
    icon of address 41 Woodmill Crescent, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1378 - Ownership of shares – 75% or moreOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
    IIF 1378 - Right to appoint or remove directorsOE
  • 132
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1320 - Ownership of shares – 75% or moreOE
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 335-351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 134
    icon of address 4385, 14366728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Unit B25 Basepoint Business And Innovation Centre, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,938 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Office 399, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
  • 137
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 712 - Director → ME
  • 138
    icon of address Yum Yum Pizza, 1052 Pershore Road, Selly Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1262 - Right to appoint or remove directorsOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4385, 15455896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 140
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 1391 - Right to appoint or remove directorsOE
    IIF 1391 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1391 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 29 Manchester Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Apartment 324 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 2 Lonsdale Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Calico House, Printworks Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 148
    BLUEBELL SECURITY SERVICES (UK) LTD - 2017-06-08
    icon of address Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 915 - Ownership of shares – 75% or moreOE
  • 149
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Unit 9, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 1330 - Ownership of shares – 75% or moreOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Right to appoint or remove directorsOE
  • 151
    icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 668 - Director → ME
  • 152
    icon of address 4 Burton Road, Branston, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1067 - Right to appoint or remove directorsOE
    IIF 1067 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1067 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 154
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 155
    icon of address 17 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 1298 - Director → ME
  • 156
    icon of address B20 3ed, 141 The Broadway Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,551 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 1356 - Has significant influence or controlOE
  • 157
    icon of address 162a Causeway Green Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1142 - Right to appoint or remove directorsOE
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 4385, 15192622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 47a Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1007 - Has significant influence or controlOE
  • 160
    icon of address Basement, 54 Church Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 20 Croydon Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Office 1377 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 95 Hampton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2024-06-30
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 45 Kirby Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 1305 - Director → ME
  • 167
    icon of address 16 Cobden Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 168
    CERTFIED RE-MAPS LIMITED - 2018-06-25
    CERTIFIED REMAPS LIMITED - 2024-05-25
    icon of address Unit 26 Owen Road Industrial Estate, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,123 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 73 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 159 St. James's, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2019-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 917 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,929 GBP2018-03-31
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 1296 - Director → ME
  • 172
    icon of address 4a High Street, Bottisham, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1365 - Ownership of shares – 75% or moreOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Right to appoint or remove directorsOE
  • 173
    icon of address House 2 House 2, Esmond Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Flat No 1, 63 Derwent Street, Workington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
    IIF 1281 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1000 - Has significant influence or control over the trustees of a trustOE
    IIF 1000 - Has significant influence or control as a member of a firmOE
    IIF 1000 - Right to appoint or remove directors as a member of a firmOE
    IIF 1000 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1000 - Right to appoint or remove directorsOE
    IIF 1000 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1000 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1000 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1000 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF 144 - Director → ME
  • 177
    icon of address 4385, 13938869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Ideliverd #9059 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 364 - Director → ME
  • 181
    icon of address Unit 1 Unit 1 At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 1351 - Ownership of voting rights - 75% or moreOE
    IIF 1351 - Ownership of shares – 75% or moreOE
    IIF 1351 - Right to appoint or remove directorsOE
  • 182
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1352 - Right to appoint or remove directorsOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2020-04-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 1114 - Has significant influence or controlOE
  • 185
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1155 - Right to appoint or remove directorsOE
    IIF 1155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1155 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 24 Royston Parade Royston Gardens, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 722 - Director → ME
  • 187
    icon of address Self Storage Unit No 11 Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,341 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Unit 5 16 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 14 Aston Lane, Aston, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 190
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 333 - Director → ME
  • 191
    icon of address 8050 High Road, Chadwell Heath, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 1187 - Right to appoint or remove directorsOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 4385, 14090920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 996 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 16 Beveridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 194
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 1222 - Right to appoint or remove directors as a member of a firmOE
    IIF 1222 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    icon of address 22 Hurstcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 361 - Director → ME
  • 198
    icon of address Flat 4 143 Popes Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 710 - Director → ME
    icon of calendar 2023-08-07 ~ now
    IIF 1183 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 4385, 15697060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 758 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 22 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 231 Romford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 687 - Director → ME
  • 204
    icon of address 4385, 13825676: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address Flat 3 Foaming Tankard, Bloomsbury Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1292 - Ownership of shares – 75% or moreOE
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address Office 70997 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 31 Kempton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Right to appoint or remove directors as a member of a firmOE
    IIF 609 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 609 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 609 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or more as a member of a firmOE
  • 211
    icon of address 187 Northleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address 250 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Right to appoint or remove directors as a member of a firmOE
    IIF 1363 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Has significant influence or control as a member of a firmOE
    IIF 1363 - Has significant influence or control over the trustees of a trustOE
  • 213
    icon of address Office 12183, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 987 - Right to appoint or remove directorsOE
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 31 Holbrook Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 25 Lancaster Drive, Broadstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 38a Uppingham Road, Houghton On The Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    icon of address 4385, 14174368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 980 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Unit # 2529 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 297 High Street, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 542 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 542 - Ownership of shares – More than 50% but less than 75%OE
  • 221
    icon of address 4385, 14245547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 14 Chesterton Way, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Queens Walk Community Centre, Queens Walk, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 960 - Director → ME
  • 224
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1002 - Right to appoint or remove directors as a member of a firmOE
    IIF 1002 - Has significant influence or control as a member of a firmOE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 226
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1037 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 44 Finsbury Avenue, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1224 - Right to appoint or remove directorsOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
    IIF 1224 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 15 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 1255 - Right to appoint or remove directorsOE
  • 230
    icon of address 4385, 14535482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 26 Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1392 - Ownership of shares – More than 50% but less than 75%OE
  • 233
    icon of address 49 Stanford Way, Streatham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 650 - Director → ME
  • 234
    icon of address Office 12190 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Right to appoint or remove directorsOE
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 759 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 206 Churchill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 14 Swayfield Avenua, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1154 - Right to appoint or remove directorsOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
    IIF 1154 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 4385, 14200269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 1 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1393 - Right to appoint or remove directorsOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 62 Hartington Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1354 - Right to appoint or remove directorsOE
    IIF 1354 - Ownership of voting rights - 75% or moreOE
    IIF 1354 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 4385, 14686604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1134 - Ownership of shares – 75% or moreOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Right to appoint or remove directorsOE
  • 244
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,326 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 245
    icon of address 126 Old Ashby Road, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 731 - Director → ME
    icon of calendar 2024-02-11 ~ dissolved
    IIF 1179 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 1275 - Right to appoint or remove directors as a member of a firmOE
    IIF 1275 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1275 - Right to appoint or remove directorsOE
    IIF 1275 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1275 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1275 - Ownership of voting rights - 75% or moreOE
    IIF 1275 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1275 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1275 - Ownership of shares – 75% or moreOE
  • 246
    icon of address C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 353 - Right to appoint or remove directorsOE
  • 247
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 248
    icon of address George And Dragon Hotel, 1 Liverpool Road, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1094 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 1181 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 1387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directorsOE
  • 249
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -161 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,507 GBP2024-06-30
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 14 Lisburn Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 8 Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 229-231 Wellingborough Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 4 Sandbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Flat 3 88 Trinity Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1170 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 672 - Right to appoint or remove directors as a member of a firmOE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 35 Grandale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-05-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 185 Sladefield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 566 - Right to appoint or remove directorsOE
  • 259
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address 49 Stanford Way, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    29,091 GBP2021-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 1218 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 1241 - Director → ME
  • 262
    icon of address 24072, Sc737590 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 1 Liverpool Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1093 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 1166 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 127a Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -626 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 1348 - Right to appoint or remove directorsOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,299 GBP2022-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 117 , Clouds Vape Store Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 1326 - Right to appoint or remove directorsOE
    IIF 1326 - Ownership of voting rights - 75% or moreOE
    IIF 1326 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 1126 - Ownership of shares – 75% or moreOE
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 271
    ZEEKIA LTD - 2025-07-21
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 165 Chapel Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 405 - Director → ME
  • 273
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Right to appoint or remove directorsOE
  • 274
    icon of address 222 Hoghton Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 275
    icon of address 222a Hoghton Lane, Lancashire, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 412 - Director → ME
  • 276
    icon of address 1a Stanmore Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 127 Bradford Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 32-33 Hatton Garden, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    icon of address 2 Mayston Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,653 GBP2017-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1070 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 28 Watford Road, Sudbury Town, Sudbury Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 282
    icon of address Office 258, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
  • 283
    icon of address 236a Duchess Parade, High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1034 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Flat 9 Holford Court Bentley Road, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 993 - Right to appoint or remove directorsOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 49 Alders Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 4385, 15278023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 14031094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 994 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 27 Azalea Terrace North, Flat 1, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 23 Ruskin Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 1247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1247 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 197a Hanworth Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 387 - Director → ME
  • 293
    icon of address 3 Villette Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 175a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 295
    icon of address 23-27 Maidenhead Street Hertford, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 104 St Margarets Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1265 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 33 Osborn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 211 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 1163 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 15 King Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 851 - Director → ME
  • 299
    icon of address Unit At Regent Court, Stoke Poges Lane,slough Unit At Regent Court, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1350 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address 25 Gainsborough Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,230 GBP2023-11-30
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Director → ME
  • 301
    icon of address 126 North Street, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 1267 - Ownership of shares – 75% or moreOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Right to appoint or remove directorsOE
  • 302
    icon of address 13 Bellerby Brow, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1147 - Right to appoint or remove directorsOE
    IIF 1147 - Ownership of voting rights - 75% or moreOE
    IIF 1147 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 1189 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 1176 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1398 - Ownership of shares – 75% or moreOE
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Right to appoint or remove directorsOE
  • 304
    icon of address 121 Lime Walk, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 452 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 353 Business Centre, Upper Balsall Heath Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 308
    icon of address 100 Longstone Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 309
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1388 - Right to appoint or remove directorsOE
  • 310
    icon of address 137 Hurleybrook Way, Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 4385, 11923788: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 35 Sheridan Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1346 - Has significant influence or control as a member of a firmOE
    IIF 1346 - Right to appoint or remove directors as a member of a firmOE
    IIF 1346 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1346 - Right to appoint or remove directorsOE
    IIF 1346 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1346 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1346 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1346 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1346 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1346 - Ownership of shares – More than 50% but less than 75%OE
  • 314
    icon of address 331-333 Accrington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 1043 - Ownership of shares – 75% or moreOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Right to appoint or remove directorsOE
  • 315
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2025-05-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 686 - Director → ME
  • 316
    icon of address 16 Fylde Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
    IIF 1227 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 4385, 15252153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 1369 - Ownership of shares – 75% or moreOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Right to appoint or remove directorsOE
  • 319
    icon of address 1089 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -773 GBP2021-11-30
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 913 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 6 Albyns Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Office 40 Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 108 - Director → ME
  • 322
    icon of address 91 Broad Street, Lower Dinchope, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1286 - Right to appoint or remove directorsOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 19 Kildonan Place, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 813 - Ownership of shares – 75% or moreOE
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
  • 324
    icon of address 24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 184 Oval Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 326
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 48 - Director → ME
  • 327
    icon of address Flat 402 The Circle Apartments, New Walk Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of voting rights - 75% or moreOE
    IIF 1280 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 32 Hawkesley Road, Dudley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 197 - Director → ME
  • 329
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 33 Adelaide St, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1182 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 332
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    755,707 GBP2017-12-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 754 - Director → ME
  • 333
    icon of address 4385, 14810977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1257 - Ownership of shares – 75% or moreOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Right to appoint or remove directorsOE
  • 334
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 362 - Director → ME
  • 335
    icon of address 4385, 15386314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1058 - Right to appoint or remove directorsOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
    IIF 1058 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 12 Stonham Place Chelmer Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 73 Sandringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 53 - Director → ME
  • 338
    icon of address Unit 17 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 143 King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 635 - Director → ME
  • 340
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 854 - Director → ME
  • 341
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-05-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 1353 - Ownership of voting rights - 75% or moreOE
    IIF 1353 - Ownership of shares – 75% or moreOE
    IIF 1353 - Right to appoint or remove directorsOE
  • 342
    icon of address 452 452 Oldham Road Rochdale, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1375 - Right to appoint or remove directorsOE
    IIF 1375 - Ownership of voting rights - 75% or moreOE
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 49 St. Bedes Crescent, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 90 Freemens Common Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 346
    icon of address 20 Milk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 65 - Director → ME
  • 347
    icon of address 224a Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 59 Alder Crescent, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
    IIF 1209 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 59 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 35 Humbert Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,643 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,040 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 1328 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 21 Brahms Avenue, Port Talbot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 895 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 79 - Director → ME
  • 356
    icon of address 20 Milk Street, Victoria Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 68 - Director → ME
  • 357
    icon of address 5 The Hawthorns, North Ferriby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 24 Hulme High Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 2033, 275 New North Road, Suite # 2033, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1157 - Right to appoint or remove directorsOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 4 Calder Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1402 - Right to appoint or remove directorsOE
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 47 Nansen Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 379 - Director → ME
  • 366
    THE FOUR PAWS PET HOTEL LTD - 2022-07-27
    icon of address Kemp House 160 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 63 Youngs Court Charlotte Despard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 368
    icon of address 98 Deeplish Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 369
    icon of address Sandy Train Station Car Park, Station Road, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,125 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 1329 - Right to appoint or remove directorsOE
    IIF 1329 - Ownership of shares – 75% or moreOE
    IIF 1329 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,077 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 1331 - Ownership of shares – 75% or moreOE
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address 302 Lea Bridge Road E10 7ld 302 Lea Bridge Road E10 7ld, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 95 Oval Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 373
    icon of address 4385, 14795269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Right to appoint or remove directorsOE
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 26b Anderton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address Unit A10 83 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 4385, 15966762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 378
    icon of address 4385, 14855652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 1214 - Right to appoint or remove directorsOE
    IIF 1214 - Ownership of voting rights - 75% or moreOE
    IIF 1214 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 4385, 13393139: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 4385, 14555563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 1130 - Right to appoint or remove directorsOE
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 172 Wright Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 383
    icon of address Office 4476, 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 209 Browning Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 4385, 13900343: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2019-12-21 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ now
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 151 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 388
    icon of address 7 Bell Yard, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Ownership of voting rights - 75% or moreOE
    IIF 1229 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 75 Minster Way, Langley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 763 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 31 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 4385, 16259693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ dissolved
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Woodside Farm, Welford, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 14 Lisburn Road, Newmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 394
    icon of address Lytchett House Unit 12 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 4385, 15891828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 1139 - Ownership of voting rights - 75% or moreOE
    IIF 1139 - Right to appoint or remove directorsOE
    IIF 1139 - Ownership of shares – 75% or moreOE
  • 396
    icon of address Flat 4 Doland Court Renmuir Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2024-03-31
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Flat 223 344a Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 428a Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 400
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 279 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1178 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 1085 - Director → ME
  • 402
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 979 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 29 Harley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 747 - Director → ME
  • 404
    icon of address 47 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Right to appoint or remove directorsOE
  • 405
    icon of address 4385, 15239450 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 13 Ross Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1237 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address Office 13804 182-184 High Street North, London, Newham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1245 - Right to appoint or remove directorsOE
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 245 Balham High Road, Balham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 262 - Director → ME
  • 410
    icon of address 19 Vincent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 411
    icon of address International House, 776-778 Barking Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1144 - Right to appoint or remove directorsOE
    IIF 1144 - Ownership of voting rights - 75% or moreOE
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 412
    icon of address Lytchett House Unit 13, Freeland Park Warehum Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1117 - Ownership of shares – More than 50% but less than 75%OE
  • 413
    icon of address 124 Peel Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,416 GBP2017-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 1374 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-07-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 8 - Director → ME
  • 415
    icon of address Flat D, 27 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 416
    icon of address 4385, 14417632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 24238, Sc793451 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 89-91 High Street, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 419
    icon of address First Floor 337 Plalatine Road, Wythenshawe, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Ownership of shares – 75% or moreOE
    IIF 1403 - Right to appoint or remove directorsOE
  • 420
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 1238 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1239 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,400 GBP2020-09-27
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1347 - Has significant influence or control as a member of a firmOE
    IIF 1347 - Right to appoint or remove directors as a member of a firmOE
    IIF 1347 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1347 - Right to appoint or remove directorsOE
    IIF 1347 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1347 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1347 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1347 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1347 - Ownership of shares – More than 50% but less than 75%OE
  • 423
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 424
    icon of address 4385, 14483222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1121 - Right to appoint or remove directorsOE
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 26-28 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,800 GBP2022-09-29
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 426
    PRESTIGE DESIGNZ LIMITED - 2014-02-11
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,016 GBP2016-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 46 - Director → ME
  • 427
    icon of address 29 Milton Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 81 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1141 - Right to appoint or remove directorsOE
    IIF 1141 - Ownership of voting rights - 75% or moreOE
    IIF 1141 - Ownership of shares – 75% or moreOE
  • 430
    PROFESSIONAL SAFETY COLLEGE - PSC LTD - 2020-08-31
    icon of address Psc International - 160 /1 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1244 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 26 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 432
    icon of address Flat 219u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 4385, 14025137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 985 - Ownership of shares – 75% or moreOE
  • 434
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 435
    icon of address 24 Beaumont Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 906 - Has significant influence or controlOE
  • 437
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Flat 1 62 Loxham Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 440
    icon of address Flat 14e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1243 - Right to appoint or remove directorsOE
    IIF 1243 - Ownership of voting rights - 75% or moreOE
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 4385, 15762101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 442
    icon of address 285 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 443
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 1357 - Right to appoint or remove directorsOE
    IIF 1357 - Ownership of voting rights - 75% or moreOE
    IIF 1357 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 845 - Secretary → ME
  • 447
    icon of address 64a High Street North, East Ham, London, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-07-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 38 Shrewsbury Close, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1339 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 4385, 15469438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
  • 450
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 1362 - Ownership of shares – 75% or moreOE
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 7 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 680 - Director → ME
  • 453
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Office 11241 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Right to appoint or remove directorsOE
  • 455
    icon of address Office 844 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 2 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 1273 - Right to appoint or remove directorsOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 4385, 14189073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 866 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 4385, 15424233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 460
    icon of address 9 Hazlemere Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
  • 461
    icon of address 4385, 15316781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Office 660, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 463
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,083 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of shares – 75% or moreOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
  • 464
    icon of address 102 Renown Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 6/1 Hutchison Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
  • 466
    icon of address 4385, 15671837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
  • 467
    icon of address 153 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 42 Brixham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 275 New N Rd, Ste 3075, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 4385, 13743433: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 4385, 13746551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 779 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address Office 13352 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 764 - Ownership of shares – 75% or moreOE
  • 474
    icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 475
    icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    icon of calendar 2024-08-31 ~ dissolved
    IIF 49 - Director → ME
  • 476
    icon of address 123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 436 - Director → ME
  • 477
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 1098 - Director → ME
  • 478
    icon of address 222-224 Liverpool Road, Eccles, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 1175 - Secretary → ME
  • 480
    icon of address 19 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 1 Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 921 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 483
    icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 484
    icon of address 4385, 15158518 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 846 - LLP Designated Member → ME
  • 486
    icon of address 9 Sheepridge Road, Huddersfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1188 - Right to appoint or remove directorsOE
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 130a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 488
    icon of address Top Flat 77 Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 489
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1251 - Has significant influence or control as a member of a firmOE
    IIF 1251 - Has significant influence or control over the trustees of a trustOE
    IIF 1251 - Right to appoint or remove directors as a member of a firmOE
    IIF 1251 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1251 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1251 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 4385, 15052382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 491
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 492
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2024-08-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,892 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 496
    SHANI PROPERTIES MC LIMITED - 2023-03-13
    icon of address 90 Wolverton Avenue, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,800 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 1338 - Right to appoint or remove directorsOE
    IIF 1338 - Ownership of voting rights - 75% or moreOE
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 407 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 498
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 499
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,485 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 1342 - Ownership of voting rights - 75% or moreOE
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 500
    SANDWELL TRAVEL & MOBILE LTD - 2018-06-14
    icon of address 236a Duchess Parade, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 501
    SAPPHIRE CHAUFFERS LIMITED - 2024-02-17
    icon of address 31 Stanmore Place, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 9 Prescott Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 593 - Has significant influence or control over the trustees of a trustOE
    IIF 593 - Has significant influence or controlOE
    IIF 593 - Has significant influence or control as a member of a firmOE
  • 503
    icon of address 8 Parkway Avenue, Armadillo Mumb#46649, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 694 - Director → ME
  • 504
    icon of address Unit 58 13 Harrow Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Ownership of shares – 75% or moreOE
  • 505
    icon of address 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 922 - Ownership of shares – More than 50% but less than 75%OE
  • 506
    icon of address 2a Inverbeg Drive, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 139 Burnside Road, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 938 - Director → ME
    icon of calendar 2022-01-07 ~ dissolved
    IIF 1167 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 1349 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address 1 Odette, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 634 - Director → ME
  • 509
    icon of address 47 Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 157 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 83 Fenman Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 513
    icon of address Office 3931, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 1128 - Right to appoint or remove directorsOE
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 515
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1395 - Right to appoint or remove directorsOE
    IIF 1395 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1395 - Ownership of shares – More than 50% but less than 75%OE
  • 516
    icon of address 15 East Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 135a Blackstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 4385, 14934151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 520
    icon of address Shiryas Ltd Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
  • 521
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 522
    icon of address Flat 413 Millennium View 25 Hales Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 523
    icon of address 137 Endlebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 88 Wilton Road, Crumpsall, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1101 - Director → ME
  • 526
    icon of address 6a Belgrave Parade Bradley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 83 Fenman Gardens, Ilford, London, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2015-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 1177 - Secretary → ME
  • 528
    icon of address Jewel House Unit G, Tenlons Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 530
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 920 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 920 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,959 GBP2025-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 19 Vincent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 583 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 583 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 533
    SMOKES PRIVATE LTD - 2021-02-26
    icon of address The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 618 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 618 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 618 - Right to appoint or remove directors as a member of a firmOE
    IIF 618 - Right to appoint or remove directorsOE
  • 534
    icon of address 4385, 16421563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 535
    icon of address Apartment 16 24 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 536
    icon of address Suite 5309 - Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 7 Oakdale Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 539
    icon of address Flat 23a 23 Brent Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 41 Gateside Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Right to appoint or remove directorsOE
    IIF 1382 - Ownership of shares – 75% or moreOE
  • 541
    icon of address Office 2094 321-323 High Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1138 - Right to appoint or remove directorsOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 14 Hindley Garden Hindley Gardens, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 862 - Ownership of shares – 75% or moreOE
  • 543
    icon of address Green Park House, 15, Stratton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 23 - Director → ME
  • 544
    icon of address 627b Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 86 - Director → ME
  • 545
    icon of address 40 Clarendon Road, Thornaby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 546
    icon of address 62 Hartington Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 1355 - Has significant influence or control over the trustees of a trustOE
    IIF 1355 - Right to appoint or remove directorsOE
    IIF 1355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1355 - Ownership of voting rights - 75% or moreOE
    IIF 1355 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1355 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1355 - Ownership of shares – 75% or moreOE
  • 547
    icon of address Suite 5923 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 548
    icon of address 4385, 15549055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1279 - Right to appoint or remove directorsOE
  • 549
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
    IIF 1248 - Ownership of shares – 75% or moreOE
  • 550
    icon of address Office 10444 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 551
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
  • 552
    icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1266 - Right to appoint or remove directorsOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 99 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 19 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 19 Mancroft Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,432 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Right to appoint or remove directorsOE
  • 557
    icon of address 4385, 14404092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 982 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 559
    icon of address Unit N/2/5f Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1285 - Right to appoint or remove directorsOE
    IIF 1285 - Ownership of voting rights - 75% or moreOE
    IIF 1285 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 16 Warren Groove Warren Grove, Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1164 - Secretary → ME
  • 561
    icon of address 6 Jeacock Grove, Pershore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address 253 Soundwell Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 563
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 1278 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 44 Winfield Street, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,671 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 44 Finsbury Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 69 Thomas Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
  • 569
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
  • 570
    icon of address Room 235 Block L Rosalind, Franklin Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 571
    icon of address 49 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 4385, 15577595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of shares – 75% or moreOE
  • 573
    icon of address Hyndburn Works, Ranger Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 574
    icon of address Office 5421 58 Peregrine Road Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 15 Edward Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2016-09-29
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 4385, 13569393: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 577
    icon of address Suite #453 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 646 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1240 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 579
    icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 52c 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 4385, 14034594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 992 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 1a Cedars Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 583
    icon of address 4385, 14817990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1165 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 584
    icon of address 153061 York House, Ali Raza, Green Lane West, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1120 - Right to appoint or remove directorsOE
  • 585
    icon of address 4385, 15089470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 983 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 39 Robinson Street, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
  • 587
    icon of address 24072, Sc722367: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 205 - Director → ME
  • 588
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 40 Shudehill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,031 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 1336 - Right to appoint or remove directorsOE
    IIF 1336 - Ownership of voting rights - 75% or moreOE
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,342 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 1337 - Has significant influence or controlOE
  • 591
    icon of address Unit 1 Coronation St,pear Tree, Derby, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of shares – 75% or moreOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 593
    icon of address Unit 2 (105-127) Brearley Street, Hockley, Birminghamengland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 594
    icon of address Unit 2 105-127 Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,531 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 596
    icon of address Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 641 - Director → ME
  • 597
    icon of address 17 Farzens Avenue, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1344 - Director → ME
  • 598
    icon of address 3 Middlefield Terrace, Ushaw Moor, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 599
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
    IIF 1319 - Right to appoint or remove directorsOE
  • 600
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1321 - Right to appoint or remove directorsOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1169 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 279 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 603
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of shares – 75% or moreOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
  • 604
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1324 - Ownership of shares – 75% or moreOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Right to appoint or remove directorsOE
  • 605
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1318 - Ownership of shares – 75% or moreOE
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Right to appoint or remove directorsOE
  • 607
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
  • 608
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of shares – 75% or moreOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
  • 609
    icon of address Flat 56g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 610
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1277 - Right to appoint or remove directorsOE
    IIF 1277 - Ownership of voting rights - 75% or moreOE
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 611
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 612
    icon of address Suite 5946 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 4385, 14450177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
  • 614
    AR G RETAIL STORE LTD - 2024-10-04
    VITAL ENERGY SOLUTIONS LTD - 2025-07-03
    icon of address Jhumat House, 160 London Road, Barking I, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 615
    icon of address 24238, Sc799785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 616
    icon of address 15 East Street East Street, 15, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 708 - Director → ME
  • 617
    icon of address 4385, 14683850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 991 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 35 Alderson Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 619
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 49 Stanford Way Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 621
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1184 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 859 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 1217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 622
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1390 - Right to appoint or remove directorsOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 5 Tarrant Avenue, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,233 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Has significant influence or control as a member of a firmOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 624
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 4385, 14353109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 761 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 260 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 75 Worksop Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 4385, 15489894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1072 - Ownership of shares – 75% or moreOE
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
  • 629
    icon of address Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1289 - Ownership of shares – More than 25% but not more than 50%OE
  • 630
    icon of address 64 International House, 64 Nile Street, London, N1 7s, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1159 - Right to appoint or remove directorsOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 4385, 15867255 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 147 Dilston Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,582 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 1270 - Right to appoint or remove directors as a member of a firmOE
    IIF 1270 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1270 - Right to appoint or remove directorsOE
    IIF 1270 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1270 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1270 - Ownership of voting rights - 75% or moreOE
    IIF 1270 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1270 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1270 - Ownership of shares – 75% or moreOE
  • 633
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 634
    icon of address Unit 1 Lee Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1006 - Ownership of shares – 75% or moreOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Right to appoint or remove directorsOE
  • 635
    icon of address 124 City Road Zabirlo,124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 636
    icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 637
    ZAYAN SUPERSTORE LIMITED - 2024-09-19
    icon of address 2 Carlisle Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,756 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
  • 638
    icon of address 11 Atholl Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 4385, 15094836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 640
    icon of address 4385, 15060029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 671 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 154 Craigton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 1385 - Right to appoint or remove directorsOE
    IIF 1385 - Ownership of voting rights - 75% or moreOE
    IIF 1385 - Ownership of shares – 75% or moreOE
Ceased 111
  • 1
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-20
    IIF 477 - Director → ME
  • 2
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ 2025-05-27
    IIF 181 - Director → ME
  • 3
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 890 - Ownership of shares – 75% or more OE
    IIF 890 - Ownership of voting rights - 75% or more OE
    IIF 890 - Right to appoint or remove directors OE
  • 4
    icon of address 124 Union Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 1059 - Right to appoint or remove directors OE
    IIF 1059 - Ownership of voting rights - 75% or more OE
    IIF 1059 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-03
    IIF 1294 - Director → ME
  • 6
    icon of address 2-4 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-01
    IIF 66 - Director → ME
  • 7
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-11
    IIF 315 - Director → ME
  • 8
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2013-07-15
    IIF 373 - Director → ME
  • 9
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-07-28
    IIF 677 - Ownership of voting rights - 75% or more OE
    IIF 677 - Ownership of shares – 75% or more OE
    IIF 677 - Right to appoint or remove directors OE
  • 10
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
  • 11
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 855 - Director → ME
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 1161 - Secretary → ME
  • 12
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 1153 - Ownership of shares – 75% or more OE
    IIF 1153 - Ownership of voting rights - 75% or more OE
    IIF 1153 - Right to appoint or remove directors OE
  • 13
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2018-08-31
    IIF 64 - Director → ME
  • 14
    icon of address Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    icon of calendar 2014-04-06 ~ 2015-04-05
    IIF 101 - Director → ME
  • 15
    ALI RAZA TRADERS LIMITED - 2023-02-22
    icon of address 36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-08
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-07
    IIF 1233 - Right to appoint or remove directors OE
    IIF 1233 - Ownership of voting rights - 75% or more OE
    IIF 1233 - Ownership of shares – 75% or more OE
  • 16
    icon of address Alis, 18 The Barbican, Plymouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more OE
  • 17
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 709 - Director → ME
  • 18
    icon of address 65 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 1384 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 20
    icon of address 31 Church Road Northenden, Manchester, -----------------, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,068 GBP2023-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-07
    IIF 1078 - Director → ME
    icon of calendar 2019-07-06 ~ 2020-08-21
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-02-10
    IIF 1371 - Right to appoint or remove directors OE
    IIF 1371 - Ownership of voting rights - 75% or more OE
    IIF 1371 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-01 ~ 2022-05-07
    IIF 1372 - Right to appoint or remove directors OE
    IIF 1372 - Ownership of voting rights - 75% or more OE
    IIF 1372 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-01-27
    IIF 1300 - Director → ME
  • 22
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-15
    IIF 714 - Director → ME
  • 23
    icon of address 16 Filey Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-03-17
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of voting rights - 75% or more OE
  • 24
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-04-03
    IIF 1074 - Director → ME
  • 25
    icon of address 250 Church Street, Blackpool, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-01
    IIF 409 - Director → ME
  • 26
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 1276 - Right to appoint or remove directors OE
    IIF 1276 - Ownership of voting rights - 75% or more OE
    IIF 1276 - Ownership of shares – 75% or more OE
  • 27
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-01
    IIF 63 - Director → ME
  • 28
    icon of address 9 Bradstone Road, Unit 4a, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 1340 - Right to appoint or remove directors OE
    IIF 1340 - Ownership of voting rights - 75% or more OE
    IIF 1340 - Ownership of shares – 75% or more OE
  • 29
    icon of address 8 Station Parade, Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 1383 - Ownership of shares – 75% or more OE
  • 30
    icon of address 441 Barlow Moor Road, Manchester
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    icon of calendar 2011-05-05 ~ 2011-10-25
    IIF 746 - Director → ME
  • 31
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-01
    IIF 143 - Director → ME
  • 32
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 1361 - Ownership of shares – 75% or more OE
  • 33
    icon of address 70 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2021-09-28
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-29
    IIF 1145 - Right to appoint or remove directors OE
    IIF 1145 - Ownership of voting rights - 75% or more OE
    IIF 1145 - Ownership of shares – 75% or more OE
  • 35
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF 1137 - Right to appoint or remove directors OE
    IIF 1137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1137 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 873 - Ownership of shares – 75% or more OE
    IIF 873 - Ownership of voting rights - 75% or more OE
    IIF 873 - Right to appoint or remove directors OE
  • 37
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2019-08-04 ~ 2020-05-13
    IIF 366 - Director → ME
  • 38
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Officer
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 1253 - Right to appoint or remove directors OE
    IIF 1253 - Ownership of voting rights - 75% or more OE
    IIF 1253 - Ownership of shares – 75% or more OE
  • 39
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-07
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-01
    IIF 872 - Ownership of voting rights - 75% or more OE
    IIF 872 - Right to appoint or remove directors OE
    IIF 872 - Ownership of shares – 75% or more OE
  • 40
    icon of address 12 Newcroft Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-30
    IIF 959 - Director → ME
  • 41
    icon of address 212 Cavendish Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-08-10
    IIF 260 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-08-14
    IIF 1171 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-12-01
    IIF 900 - Ownership of shares – 75% or more OE
  • 42
    icon of address 29 Vicar Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-03-13
    IIF 703 - Director → ME
  • 43
    CHAUDHARY TRADERS LTD - 2020-12-15
    icon of address 255 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 554 - Has significant influence or control as a member of a firm OE
    IIF 554 - Has significant influence or control over the trustees of a trust OE
    IIF 554 - Right to appoint or remove directors as a member of a firm OE
    IIF 554 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 554 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 554 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 554 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 554 - Ownership of shares – 75% or more OE
  • 44
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2016-08-20
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-19
    IIF 970 - Has significant influence or control OE
    IIF 970 - Right to appoint or remove directors OE
    IIF 970 - Ownership of voting rights - 75% or more OE
    IIF 970 - Ownership of shares – 75% or more OE
  • 45
    icon of address 800 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-12-25
    IIF 706 - Director → ME
  • 46
    NEOSPHERE TECH LIMITED - 2025-06-19
    GRAHAM MATTHEWS LIMITED - 2024-07-08
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2024-03-23
    IIF 1075 - Director → ME
  • 47
    STUFFED DOUGH LTD - 2021-11-16
    icon of address 24-26 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,595 GBP2024-06-30
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-14
    IIF 93 - Director → ME
  • 48
    icon of address 3 Winifred Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 1228 - Right to appoint or remove directors OE
    IIF 1228 - Ownership of voting rights - 75% or more OE
    IIF 1228 - Ownership of shares – 75% or more OE
  • 49
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Ownership of voting rights - 75% or more OE
  • 50
    DARTS MANIA UK LIMITED - 2023-11-02
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,945 GBP2025-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Ownership of shares – 75% or more OE
    IIF 871 - Right to appoint or remove directors OE
  • 51
    icon of address 25 Gainsborough Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,230 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-02-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2024-02-20
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Ownership of shares – 75% or more OE
  • 52
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-12-24
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-12-10
    IIF 1234 - Right to appoint or remove directors OE
    IIF 1234 - Ownership of voting rights - 75% or more OE
    IIF 1234 - Ownership of shares – 75% or more OE
  • 53
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,542 GBP2024-10-31
    Officer
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 954 - Director → ME
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 1173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2020-04-01
    IIF 1009 - Ownership of shares – 75% or more OE
  • 54
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 1232 - Right to appoint or remove directors OE
    IIF 1232 - Ownership of voting rights - 75% or more OE
    IIF 1232 - Ownership of shares – 75% or more OE
  • 55
    icon of address 385 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-03-28
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-03-28
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
  • 56
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-10-23
    IIF 636 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-11-10
    IIF 638 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-16
    IIF 637 - Director → ME
    icon of calendar 2017-07-05 ~ 2019-11-01
    IIF 1162 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2020-10-14
    IIF 1200 - Has significant influence or control OE
  • 57
    icon of address 3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,138 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 891 - Ownership of voting rights - 75% or more OE
    IIF 891 - Ownership of shares – 75% or more OE
    IIF 891 - Right to appoint or remove directors OE
  • 58
    icon of address 52-54 Arran Avenue, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-24
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-24
    IIF 1345 - Ownership of shares – 75% or more OE
    IIF 1345 - Ownership of voting rights - 75% or more OE
    IIF 1345 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1345 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 59
    icon of address Flat 3, 3-5 Manchester Rd, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-20 ~ 2025-04-17
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2025-04-17
    IIF 908 - Ownership of voting rights - 75% or more OE
    IIF 908 - Ownership of shares – 75% or more OE
    IIF 908 - Right to appoint or remove directors OE
  • 60
    icon of address 854 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 1254 - Ownership of shares – 75% or more OE
  • 61
    icon of address 9 Northumberland Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 1327 - Right to appoint or remove directors OE
    IIF 1327 - Ownership of voting rights - 75% or more OE
    IIF 1327 - Ownership of shares – 75% or more OE
  • 62
    icon of address 8 Lloyd Road, Flat 58, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-03-04
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-03-04
    IIF 914 - Right to appoint or remove directors OE
    IIF 914 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 914 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 127 - Director → ME
  • 64
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 1401 - Right to appoint or remove directors OE
    IIF 1401 - Ownership of voting rights - 75% or more OE
    IIF 1401 - Ownership of shares – 75% or more OE
  • 65
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    302,705 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-03
    IIF 1295 - Director → ME
  • 66
    MRGIFTS LTD - 2012-12-04
    VIRGINCIG.CO.UK LTD - 2012-07-16
    icon of address 3 Elmstead Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-20
    IIF 18 - Director → ME
  • 67
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-12-21
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 1030 - Ownership of shares – 75% or more OE
  • 68
    icon of address 174 Glasgow Road, Camelon By Falkirk, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-20
    IIF 1168 - Secretary → ME
  • 69
    icon of address 1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2015-10-01
    IIF 683 - Director → ME
  • 70
    icon of address 6 Market Street, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    14,798 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-01
    IIF 1084 - Director → ME
  • 71
    icon of address 164 Burlington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-01
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 72
    19TH HOLE LIMITED - 2025-05-22
    icon of address 28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,006 GBP2025-03-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-18
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Ownership of shares – 75% or more OE
  • 73
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
    IIF 878 - Right to appoint or remove directors OE
  • 74
    icon of address 16 Windsor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2016-01-21
    IIF 953 - Director → ME
  • 75
    icon of address 45 Knowle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,800 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2019-09-20
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2019-09-05
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 76
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,277 GBP2024-08-30
    Officer
    icon of calendar 2013-08-15 ~ 2020-04-01
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2020-04-01
    IIF 1010 - Ownership of shares – 75% or more OE
  • 77
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2012-01-16
    IIF 951 - Director → ME
    icon of calendar 2012-02-01 ~ 2020-06-22
    IIF 273 - Director → ME
    icon of calendar 2009-06-12 ~ 2020-06-22
    IIF 844 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-22
    IIF 1359 - Ownership of shares – 75% or more OE
  • 78
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2012-09-01
    IIF 955 - Director → ME
    icon of calendar 2009-08-05 ~ 2010-03-19
    IIF 947 - Director → ME
  • 79
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 517 - Ownership of voting rights - 75% or more OE
    IIF 517 - Ownership of shares – 75% or more OE
  • 80
    S&A SHAH PROPERTIES LTD - 2021-03-26
    icon of address 95 Springbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,909 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2024-05-13
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2024-05-13
    IIF 911 - Right to appoint or remove directors OE
    IIF 911 - Ownership of voting rights - 75% or more OE
    IIF 911 - Ownership of shares – 75% or more OE
  • 81
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-07
    IIF 204 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-06-10
    IIF 1258 - Ownership of shares – 75% or more OE
    IIF 1258 - Ownership of voting rights - 75% or more OE
    IIF 1258 - Right to appoint or remove directors OE
  • 82
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 368 - Director → ME
  • 83
    icon of address 83 Fenman Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-12-08
    IIF 14 - Director → ME
  • 84
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    icon of address 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Ownership of voting rights - 75% or more OE
    IIF 889 - Right to appoint or remove directors OE
  • 85
    icon of address 24 Beaumont Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 841 - Right to appoint or remove directors as a member of a firm OE
    IIF 841 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 841 - Right to appoint or remove directors OE
    IIF 841 - Ownership of voting rights - 75% or more OE
    IIF 841 - Ownership of shares – 75% or more OE
  • 86
    icon of address 4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-29
    IIF 474 - Director → ME
  • 87
    icon of address 33 Carew Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    749 GBP2022-05-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-08-30
    IIF 254 - Director → ME
  • 88
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 84 - Director → ME
  • 89
    ABESUA SERVICES LTD - 2023-12-11
    icon of address 176 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2020-04-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    SMOKES PRIVATE LTD - 2021-02-26
    icon of address The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2024-07-03
    IIF 1208 - Director → ME
  • 91
    icon of address 64 Hulme High Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 515 - Ownership of shares – 75% or more OE
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - 75% or more OE
  • 92
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 367 - Director → ME
  • 93
    icon of address 169 Old Kent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,023 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 519 - Ownership of shares – 75% or more OE
  • 94
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Officer
    icon of calendar 2019-08-26 ~ 2023-05-09
    IIF 692 - Director → ME
  • 95
    icon of address Unit 21-22 Owen Road Industrial Estate, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 1380 - Has significant influence or control as a member of a firm OE
    IIF 1380 - Has significant influence or control over the trustees of a trust OE
    IIF 1380 - Has significant influence or control OE
    IIF 1380 - Right to appoint or remove directors as a member of a firm OE
    IIF 1380 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1380 - Right to appoint or remove directors OE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1380 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1380 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1380 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 4385, 11329608 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-08-04
    IIF 1368 - Right to appoint or remove directors OE
    IIF 1368 - Ownership of voting rights - 75% or more OE
    IIF 1368 - Ownership of shares – 75% or more OE
  • 97
    THE VENOM CLUB LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of shares – 75% or more OE
    IIF 877 - Ownership of voting rights - 75% or more OE
  • 98
    icon of address International House, 12 Constance St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-04-14
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ 2021-04-21
    IIF 1118 - Right to appoint or remove directors OE
    IIF 1118 - Ownership of voting rights - 75% or more OE
    IIF 1118 - Ownership of shares – 75% or more OE
  • 99
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-05-21
    IIF 482 - Director → ME
  • 100
    icon of address 47 St. Marys Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-04-07
    IIF 1156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1156 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 78 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2014-03-31
    IIF 1191 - LLP Member → ME
  • 102
    icon of address Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 374 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-27
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-27
    IIF 1014 - Has significant influence or control as a member of a firm OE
    IIF 1014 - Has significant influence or control OE
    IIF 1014 - Right to appoint or remove directors as a member of a firm OE
    IIF 1014 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1014 - Right to appoint or remove directors OE
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 1015 - Ownership of shares – 75% or more OE
  • 103
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 876 - Ownership of shares – 75% or more OE
    IIF 876 - Ownership of voting rights - 75% or more OE
    IIF 876 - Right to appoint or remove directors OE
  • 104
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 879 - Ownership of shares – 75% or more OE
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Right to appoint or remove directors OE
  • 105
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 888 - Right to appoint or remove directors OE
    IIF 888 - Ownership of shares – 75% or more OE
    IIF 888 - Ownership of voting rights - 75% or more OE
  • 106
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 887 - Ownership of voting rights - 75% or more OE
    IIF 887 - Ownership of shares – 75% or more OE
    IIF 887 - Right to appoint or remove directors OE
  • 107
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,362 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 870 - Ownership of voting rights - 75% or more OE
    IIF 870 - Ownership of shares – 75% or more OE
    IIF 870 - Right to appoint or remove directors OE
  • 108
    icon of address Flat 1 86 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-09
    IIF 276 - Director → ME
  • 109
    CMORE ENERGY LIMITED - 2018-10-08
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,022 GBP2023-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2017-12-05
    IIF 1297 - Director → ME
  • 110
    icon of address 283-285 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-07-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-04-24
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-04-15
    IIF 358 - Ownership of shares – 75% or more OE
  • 111
    icon of address Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2018-11-22
    IIF 1104 - Director → ME

The content of this website is protected by AgonGuard.

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

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