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

Ahmed, Ahmed

    Related profiles found in government register
  • Ahmed, Ahmed
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 1
  • Ahmed, Ahmed
    British public relations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP, United Kingdom

      IIF 2
  • Ahmed, Ahmed
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 3
  • Ahmed, Ahmed
    British student born in July 1985

    Resident in United Kingdom

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

      IIF 4
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Edrich House, Binfield Road, Stockwell, London, SW4 6SS, United Kingdom

      IIF 5
  • Ahmed, Ahmed
    British marketing & sales director born in July 1967

    Resident in United Kingdom

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

      IIF 6
  • Ahmed, Ahmed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, England

      IIF 7
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 8 IIF 9
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 10
  • Ahmed, Ahmed
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 11 IIF 12
  • Ahmed, Ahmed
    British technician born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, At.albans Road, Leicester, LE2 1GF, England

      IIF 13
  • Ahmed, Ahmed
    British gas engineer born in October 1992

    Resident in United Kingdom

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

      IIF 14
  • Ahmed, Mohamed
    British marketing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mosquito Way, Hatfield, Hertfordshire, AL10 9AY, United Kingdom

      IIF 15
  • Mr Ahmed Ahmed
    British born in October 1988

    Resident in United Kingdom

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

      IIF 16
  • Ahmed, Ahmed Yusuf
    British company director born in July 1985

    Resident in United Kingdom

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

      IIF 17
  • Ahmed, Ahmed Yusuf
    British teacher born in July 1985

    Resident in United Kingdom

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

      IIF 18
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 19
  • Ahmed Ahmed
    British born in October 1992

    Resident in United Kingdom

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

      IIF 20
  • Ahmed, Ahmed Mohamed
    British businessman born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hewitt Close, Hertfordshire, AL4 8TQ, United Kingdom

      IIF 21
  • Ahmed, Ahmed Mohamed
    British cheif executive officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Merlin, London, NW9 5XP, United Kingdom

      IIF 22
  • Ahmed, Ahmed Mohamed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 23
  • Mr Ahmed Ahmed
    British born in December 1983

    Resident in United Kingdom

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

      IIF 24
  • Ahmed, Ahmed
    British pr & marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Rd, Birmingham, B13 8JP, England

      IIF 25
  • Hassan, Ahmed
    English company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Barn Way, Wembley, HA9 9NP, United Kingdom

      IIF 26
  • Hassan, Ahmed
    English director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Kingsmere Court, Salmon Street, London, NW9 8PX, United Kingdom

      IIF 27
  • Hassan, Ahmed
    English financial recruitment consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 28
    • icon of address Flat 1, Kingsmere Court, Salmon Street Kingsbury, London, NW9 8PX, England

      IIF 29
  • Hassan, Ahmed
    English head of recruitment born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333 Edgware Road, Edgware Road, London, NW9 6TD, England

      IIF 30
  • Mr Ahmed Ahmed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 31
  • Ahmed, Ahmed
    British business person born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 32
  • Ahmed, Ahmed
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Courtenay Road, 11 East Lane, Wembley, Middlesex, HA9 7ND, England

      IIF 33
  • Hassan, Ahmed
    Dutch businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 34
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in England

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

      IIF 35
    • icon of address 188, Wandsworth Road, Vauxhall, SW8 2JU, United Kingdom

      IIF 36
  • Hamed, Ahmed
    British it consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359 Horn Lane, London, W3 0BX, England

      IIF 37
  • Hassan Ahmed, Osman
    British self employed born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Springfield Street, Birmingham, B18 7AU, United Kingdom

      IIF 38
  • Miss Lul Ali
    British born in July 1985

    Resident in United Kingdom

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

      IIF 39
  • Mr Ahmed Mohamed Ahmed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 40
  • Mr Ahmed Yusuf Ahmed
    British born in July 1985

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 43
  • Hamed, Ahmed
    United Kingdom director born in January 1989

    Resident in France

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

      IIF 44
  • Ahmed Ahmed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 45
  • Ahmed, Ahmed
    Egyptian founder born in January 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, Egypt, 11553, Egypt

      IIF 46
  • Hassan, Mohamed
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandfields Avenue, Birmingham, B10 0BN, England

      IIF 47
  • Jumale, Ahmed
    British chef born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Stoney Lane, Balsall Heath, Birmingham, B12 8DL, England

      IIF 48
  • Jumale, Ahmed Abdullahi
    born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 49
  • Mr Ahmed Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Benmore, 54 Salisbury Road, Moseley, Birmingham, B13 8JT, United Kingdom

      IIF 50
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP

      IIF 51
  • Mr Ahmed Hassan
    English born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Kingsmere Court, Salmon Street, London, NW9 8PX, United Kingdom

      IIF 52
  • Ahmed, Ahmed
    Egyptian ceo born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 53
  • Ahmed, Ahmed
    Egyptian engineer born in May 1981

    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 54
  • Ahmed, Ahmed
    Egyptian manager born in December 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 908 Zahraa Madinet Nasr, Nasr City 1, Cairo, Egypt

      IIF 55
  • Ahmed, Ahmed
    Palestinian director born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 56
  • Ahmed, Ahmed
    Somali administrator born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, E3 2ZG, United Kingdom

      IIF 57
    • icon of address Flat 1, Thomas Fyre Drive, London, E3 2ZG, England

      IIF 58
  • Ahmed, Ahmed
    Somali civil engineer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, E3 2ZG, England

      IIF 59
  • Ahmed, Ahmed
    Somali director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15807659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 61
  • Ahmed, Ahmed
    Egyptian financial controller born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 62
  • Mohamed, Jama Hassan
    Danish analyst born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 63
  • Mohamed, Jama Hassan
    Danish decisioning designer born in July 1993

    Resident in United Kingdom

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

      IIF 64
  • Mr Ahmed Hassan
    Dutch born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 65
  • Ahmed, Ahmed
    Egyptian accountant born in July 1979

    Resident in Saudi Arabia

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

      IIF 66
  • Ahmed, Ahmed
    Egyptian ceo born in December 1991

    Resident in Egypt

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

      IIF 67
  • Ahmed, Ahmed
    Egyptian engineer born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 68
  • Ahmed, Ahmed
    born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Gladstone Road, Sparkbrook, Birmingham, B11 1LW, England

      IIF 69
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 70
  • Ahmed Hamed
    United Kingdom born in January 1989

    Resident in France

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

      IIF 71
  • Ahmed, Ahmed
    Egyptian chief executive officer born in May 2006

    Resident in Egypt

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

      IIF 72
  • Mr Ahmed Hamed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359 Horn Lane, London, W3 0BX, England

      IIF 73
  • Ahmed, Ahmed, Ahmed

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

      IIF 74
  • Ahmed, Mohamed
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b, Hangleton Drive, Birmingham, B11 2QA, England

      IIF 75
  • Jama, Abdirahma
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 76
  • Jama, Abdirahman Mohamed
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 77
  • Jama, Abdirahman Mohamed
    Danish director born in March 1985

    Resident in United Kingdom

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

      IIF 78
  • Mr Jama Hassan Mohamed
    Danish born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Adam, Mohamed Ahmed
    British engineering consultant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 81
  • Ahmed, Abdi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Victor Tower, Bloomsbury Street, Birmingham, B7 5BN, England

      IIF 82
  • Ahmed, Ahmed Ezzalldeen Abdallganie

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 83
  • Ahmed, Ahmed Yusuf
    Somali director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 84
  • Ahmed, Mahamed
    born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Mary Street, Balsall Heath, Birmingham, B12 9RJ, England

      IIF 85
  • Ali, Amed
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 86
  • Ahmed Ahmed
    Egyptian born in May 1981

    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 87
  • Hassan, Ahmed
    Dutch director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 88
  • Hassan, Ahmed
    Bulgarian director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 89
  • Jama, Mohamed
    Dutch director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 90
  • Mr Ahmed Abdullahi Jumale
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 91
  • Hassan, Ahmed
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Cooksey Road, Birmingham, B10 0BS, England

      IIF 92
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 93
  • Hassan, Ahmed
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reservoir Road, Erdington, Birmingham, B23 6DA, England

      IIF 94 IIF 95
  • Mr Ahmed Hassan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barn Way, Wembley, HA9 9NP

      IIF 96
  • Ahmed, Abdullahi
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Finstall Close, Birmingham, B7 4LA, England

      IIF 97
  • Ahmed, Ahmed

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP

      IIF 98
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 99
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, Egypt, 11553, Egypt

      IIF 100
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 101
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 104
  • Ahmed, Ahmed, Ahmed
    Egyptian graphic designer born in October 1998

    Resident in Saudi Arabia

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

      IIF 105
  • Ahmed, Saeed Abdi
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Quinton Road West, Quinton, Birmingham, B32 1NA, England

      IIF 106
  • Ali, Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 107
  • Hamed, Ahmed Salama
    Egyptian company director born in January 1989

    Resident in Egypt

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

      IIF 108
  • Hamed, Ahmed Salama
    Egyptian owner born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 109
  • Jama, Mohamed
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 110
  • Mr Abdirahman Mohamed Jama
    Danish born in March 1985

    Resident in United Kingdom

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

      IIF 111
  • Mr Ahmed Ahmed
    Egyptian born in January 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, 11553, Egypt

      IIF 112
  • Ahmed, Abdiwahab Farah
    born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Hangleton Drive, Sparkhill, Birmingham, B11 2QA, England

      IIF 113
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 114
  • Mr Ahmed Ahmed
    Egyptian born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 115
  • Mr Ahmed Ahmed
    Palestinian born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 116
  • Mr Ahmed Ahmed
    Somali born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15807659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, E3 2ZG, England

      IIF 118
    • icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, E3 2ZG, United Kingdom

      IIF 119
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 120
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 121
  • Mr Mohamed Ahmed Adam
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 122
  • Adan, Ahmed Mohammed
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Lodge 409-411, Hagley Road, Birmingham, B17 8BL, England

      IIF 123
  • Ahmed, Hassan Abdulqadir
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Birmingham, B11 1SH, England

      IIF 124
  • Ahmed, Idris Abdi Yusuf
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Oak Avenue, Runcorn Road, Birmingham, B12 8QT, England

      IIF 125
  • Awad, Mohamed Ali
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grange Road, Small Heath, Birmingham, B10 9QF, United Kingdom

      IIF 126
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 127
  • Habarwa, Libaan Mohamed Hassan
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 128
  • Hassan, Ahmed Abdi
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tidworth Croft, Birmingham, B14 5DA, England

      IIF 129
  • Mohamed, Abdikarim
    born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Bordesley Green, Birmingham, B9 5NE, England

      IIF 130
  • Mohamed, Abdirahman Jama
    British teacher born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 131
  • Mohamed, Muse
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 132
  • Mohmad, Abdi
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650a, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 133
  • Mr Abdirahman Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, UB3 3BA, England

      IIF 134
  • Mr Ahmed Ahmed
    Egyptian born in July 1979

    Resident in Saudi Arabia

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

      IIF 135
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in Egypt

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

      IIF 136
  • Mr Ahmed Ahmed
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 137
  • Abdirahman, Derie Mohamed
    British accounts manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 138
  • Abdirahman, Derie Mohamed
    British youth work born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 139
  • Abdullahi, Ahmed
    born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 140
  • Elmi, Abdirashid Mohamed
    British bussiness person born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 141
  • Elmi, Abdirashid Mohamed
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 142
  • Elmi, Abdirashid Mohamed
    British entrepreneur born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 143
  • Hassan, Ahmed Osman
    Swedish teacher born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 144
  • Hassan, Mohamed
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bolton Road, Birmingham, B10 0AU, England

      IIF 145
  • Hassan, Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Station Road, Erdington, Birmingham, B23 6UG, England

      IIF 146
  • Jabir, Abdi Risaaq Ahmed
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 147
  • Jama, Abdirahman Mohamed
    British freight forwarding manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 148
  • Jumale, Ahmed Abdullahi
    Finnish transport driver born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 149
  • Mohamed, Abdullahi Sheikh
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 150
  • Mohamed, Ali Abubakar
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 151
  • Mohamed, Khalif
    born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hancock Road, Saltley, Birmingham, B8 3AB, England

      IIF 152
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 153
  • Mr Ahmed Ahmed
    Egyptian born in May 2006

    Resident in Egypt

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

      IIF 154
  • Abdulahi, Mohamed
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 155
  • Adam, Mohamed Ahmed
    born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, School Gate Close, Birmingham, B8 2DR, England

      IIF 156
  • Ahmed, Hassan Abdulqadir
    Dutch hgv driver born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 157
  • Ali, Mohamed Abdi
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Pype Hayes Road, Erdington, Birmingham, B24 0LX, England

      IIF 158
  • Bulhan, Ahmed Mohamed
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 159
  • Habarwa, Libaan Mohamed Hassan
    Dutch director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 160
    • icon of address 406, Witton Road, Birmingham, West Midlands, B6 6PP, United Kingdom

      IIF 161
  • Haji, Mohamed Abdulahi
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Third Avenue, Bordesley Green, Birmingham, B9 5RN, England

      IIF 162
  • Jama, Abdirahman

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

      IIF 163
  • Jama, Mohamed Farah
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 164
  • Mohamed, Jama Hassan
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Holly Road, Handsworth, Birmingham, B20 2DB, England

      IIF 165
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 166
  • Mumin, Mohamed Abdullahi
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornhill Grove, Birmingham, B21 9DB, England

      IIF 167
  • Mr Mohamed Jama
    Dutch born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 168
  • Omar, Abdiaziz Ahmed
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Arden Road, Birmingham, B8 1BY, England

      IIF 169
  • Abdullahi, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 170
  • Abdulle, Mahamed Ali
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 171
  • Abdulle, Mahamed Ali
    Dutch director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF, England

      IIF 172
  • Abdulle, Mahamed Ali
    Dutch teacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Anglesea Road, Woolwich, London, SE18 6EG, United Kingdom

      IIF 173
  • Ali, Mohammed Abdullahi
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitmore Road, Birmingham, B10 0NR, England

      IIF 174
  • Gure, Abdiqani Mohamed
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Unett Street, Birmingham, B19 3BP, England

      IIF 175
  • Hassan, Mohamed Abdulali
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oaklands, Northfield, Birmingham, B31 1FD, England

      IIF 176
  • Hussein, Mohammed
    born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Albert Road, Aston, Birmingham, B6 5ND, England

      IIF 177
  • Jama, Mubarik Mohamed
    Danish company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 178
  • Jama, Mubarik Mohamed
    Danish director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 179
  • Mohamed Haji, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 180
  • Mohamed, Hassan Haji
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Cromwell Street, Birmingham, B7 5AY, England

      IIF 181
  • Mohamed, Ilyas Mohamed
    born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Street, Birmingham, B12 9PS, England

      IIF 182
  • Mr Ahmed Yusuf Ahmed
    Somali born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 183
  • Osman Hassan, Ahmed
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 184
  • Elmi, Abdirashid Mohamed
    born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 185
  • Hassan, Abdi Mohamed
    born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 752, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 186
  • Hassan, Mohammed Abdi Haji
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Marrowfat Lane, Birmingham, B21 0UD, England

      IIF 187
  • Jama, Abdirahman Mohamud
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carlton Road, Small Heath, Birmingham, B9 5EB, England

      IIF 188
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 189
  • Jumale, Mohammed Abdullahi
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 190
  • Jumale, Mohamud Abdullahi
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 191
  • Mohammed, Mohammed Hussein Abdi
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Button Close, Birmingham, B19 1QD, England

      IIF 192
  • Muse, Abdiaziz Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bush Avenue, Smethwick, West Midlands, B66 3LD, England

      IIF 193
  • Muse, Kadar Mohamed
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Willow Drive, Birmingham, B21 8JZ, England

      IIF 194
  • Mr Abdirahman Mohamed Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 195
  • Mr Abdirashid Mohamed Elmi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 196 IIF 197
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 198
  • Mr Ahmed Osman Hassan
    Swedish born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 199
  • Mr Ahmed Salama Hamed
    Egyptian born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 200
  • Abdirahman, Derie Mohamed
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 201
  • Abdullahi, Noor Ahmed
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 202
  • Ali, Zakrye Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 203
  • Gure, Abdiqani Mohamed
    Somali director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 204
  • Haji Hussein, Ahmed Mohamed Aidid
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whitmore Road, Birmingham, B10 0NP, England

      IIF 205
  • Jabir, Abdi Risaaq Ahmed
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Margarets Avenue, Birmingham, B8 2BH, England

      IIF 206
  • Jama, Mubarik Mohamed
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 207
  • Muse, Muse Yassin Mohamed
    born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 208
  • Mr Abdirahman Jama Mohamed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 209
  • Sharif, Abdullahi Mohamed
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 210
  • Yassin, Mohamud Mohamed Abdi
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Tevoit Tower, Mosborough Crescent, Birmingham, B19 3BY, England

      IIF 211
  • Abdillahi, Mohamed Abdi
    born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Severn Tower, Cromwell Street, Birmingham, B7 5BD, England

      IIF 212
  • Abdiqadir, Culeed Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Well Street, Birmingham, B19 3AZ, England

      IIF 213
  • Abdullahi, Mahamed Abdiwahab
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 214
  • Barre, Mursal Mohamed Ali
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 215
  • Mr Libaan Mohamed Hassan Habarwa
    Dutch born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 216
    • icon of address 406, Witton Road, Birmingham, B6 6PP, United Kingdom

      IIF 217
  • Mr Mubarik Mohamed Jama
    Danish born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 218
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 219
  • Abdiqadir, Culeed Mohamed
    Dutch audiology practioner born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 220
  • Abdiqadir, Culeed Mohamed
    Dutch director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 221
  • Abdiqadir, Culeed Mohamed
    Dutch optician born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 222
  • Abdulle, Ismail Abdirizak Mohamed
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 223
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 224
  • Hashi, Fathi Abdirahman Ahmed
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172b, Norton Crescent, Birmingham, B9 5TY, England

      IIF 225
  • Jama, Abdirahim Mohamed
    Norwegian none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 226
  • Mr Derie Mohamed Abdirahman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Abdullahi Jumale
    Finnish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 229
  • Mr Culeed Mohamed Abdiqadir
    Dutch born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 230
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 231
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 232
  • Barre, Mursal Mohamed Ali
    Norwegian director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Runcorn Road, Balsall Heath, Birmingham, B12 8QP, United Kingdom

      IIF 233
  • Mr Hassan Abdulqadir Ahmed
    Dutch born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 234
  • Mr Abdirahim Mohamed Jama
    Norwegian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 235
  • Ahmed, Ahmed Ezzalldeen Abdallganie
    Sudanese businessman born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 236
  • Hashi, Fathi Abdirahman Ahmed
    Norwegian sports coach born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Court Road, Balsall Heath, Birmingham, West Midlands, B12 9LQ

      IIF 237
  • Ahmed Hassan Ahmed Mohamed Ahmed
    Egyptian born in October 1998

    Resident in Saudi Arabia

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

      IIF 238
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.
    Sudanese director born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 239
  • Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 240
  • Mr Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 241
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 15 At.albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 359 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address Flat 15 Grosvenor Court, Grosvenor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 89 - Director → ME
  • 6
    icon of address 4385, 15807659 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 14682155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Courtenay Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,509 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 15 St. Albans Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 St. Albans Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Relax Coffee Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 60 Milnthorpe Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 103 11 Courtenay Road, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 59 Gables Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2024-02-19 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 197 Claremont Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 172 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 108 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,037 GBP2020-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 54 Great King Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 102 Well Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 29
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 31
    icon of address 5b Anglesea Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 173 - Director → ME
  • 32
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 80 Denville Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 3, 27 Mary Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 36
    icon of address Circle Square, Oxford Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 232 - Has significant influence or control as a member of a firmOE
    IIF 232 - Right to appoint or remove directors as a member of a firmOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 232 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2020-11-20 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Continental House, 497 Sunleigh Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 14713217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2023-03-07 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 57 Barn Way, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    -96,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 96 - Has significant influence or controlOE
  • 42
    icon of address 406 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 22 Mayflower Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 44
    icon of address Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2019-06-06 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    43,275 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 28 - Director → ME
  • 48
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 Station Road, Lebanese Grill, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-04-12 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 15 St. Albans Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 9 - Director → ME
  • 51
    icon of address 406 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 53
    icon of address 38a Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 54
    icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 35 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 39 Fentonville Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 60
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 61
    icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 24 Love Lane, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 6 Whitehall Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 58 - Director → ME
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 4 - Director → ME
  • 67
    icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 69
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 147 - Director → ME
  • 70
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 88 - Director → ME
  • 71
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 204 - Director → ME
  • 72
    icon of address 110 Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 73
    icon of address 96a Sadbury Avenue, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 74
    icon of address 34a Standard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2020-11-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 128 City Road 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-23
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 238 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
    IIF 238 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 76
    icon of address Edrich House, Flat 55, Binfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Flat 1, Kingsmere Court, Salmon Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,317 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2025-04-12
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-09-24
    IIF 134 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-08 ~ 2023-02-19
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 49 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-03-19
    IIF 140 - LLP Member → ME
    icon of calendar 2014-01-13 ~ 2015-02-15
    IIF 164 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 191 - LLP Member → ME
    icon of calendar 2014-06-26 ~ 2015-03-26
    IIF 153 - LLP Member → ME
    icon of calendar 2013-08-05 ~ 2015-02-16
    IIF 210 - LLP Member → ME
    icon of calendar 2014-05-06 ~ 2015-03-26
    IIF 114 - LLP Member → ME
    icon of calendar 2014-05-14 ~ 2015-03-26
    IIF 110 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 77 - LLP Member → ME
    icon of calendar 2014-03-13 ~ 2015-03-26
    IIF 185 - LLP Member → ME
    icon of calendar 2014-06-07 ~ 2015-03-26
    IIF 127 - LLP Member → ME
    icon of calendar 2013-11-19 ~ 2015-02-16
    IIF 215 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 166 - LLP Member → ME
    icon of calendar 2014-04-08 ~ 2015-03-19
    IIF 155 - LLP Member → ME
    icon of calendar 2013-07-19 ~ 2015-02-16
    IIF 151 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 107 - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 224 - LLP Member → ME
    icon of calendar 2014-03-20 ~ 2015-03-26
    IIF 70 - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 171 - LLP Member → ME
    icon of calendar 2014-06-17 ~ 2015-03-26
    IIF 189 - LLP Member → ME
    icon of calendar 2014-02-18 ~ 2015-03-19
    IIF 214 - LLP Member → ME
    icon of calendar 2014-04-10 ~ 2015-03-26
    IIF 190 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 207 - LLP Member → ME
    icon of calendar 2014-03-09 ~ 2015-03-19
    IIF 202 - LLP Member → ME
    icon of calendar 2014-05-19 ~ 2015-03-26
    IIF 86 - LLP Member → ME
    icon of calendar 2014-05-12 ~ 2015-03-26
    IIF 150 - LLP Member → ME
    icon of calendar 2013-10-07 ~ 2015-03-30
    IIF 184 - LLP Member → ME
    icon of calendar 2014-05-21 ~ 2015-03-26
    IIF 93 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 159 - LLP Member → ME
    icon of calendar 2014-03-06 ~ 2015-03-26
    IIF 203 - LLP Member → ME
  • 3
    icon of address Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2014-11-18
    IIF 38 - Director → ME
  • 4
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 162 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 129 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 146 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 85 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 206 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 193 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 124 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 106 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 177 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 145 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 194 - LLP Member → ME
    icon of calendar 2014-07-24 ~ 2015-01-01
    IIF 97 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 188 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 176 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 208 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 92 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 82 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 181 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 158 - LLP Member → ME
    icon of calendar 2014-07-14 ~ 2015-01-01
    IIF 130 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 192 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 95 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 170 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 180 - LLP Member → ME
    icon of calendar 2014-09-10 ~ 2015-01-01
    IIF 174 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 125 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 132 - LLP Member → ME
    icon of calendar 2014-07-29 ~ 2015-01-01
    IIF 187 - LLP Member → ME
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 175 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 205 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 211 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 123 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 167 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 165 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 156 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 182 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 126 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 186 - LLP Member → ME
    icon of calendar 2014-09-24 ~ 2015-01-01
    IIF 201 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 128 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 69 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 212 - LLP Member → ME
    icon of calendar 2014-08-08 ~ 2015-01-01
    IIF 225 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 223 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 152 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 113 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-01-01
    IIF 213 - LLP Member → ME
    icon of calendar 2014-10-09 ~ 2015-01-01
    IIF 75 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 133 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 94 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 169 - LLP Member → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2017-12-01
    IIF 6 - Director → ME
  • 6
    icon of address 57 Barn Way, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    -96,225 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2015-10-22
    IIF 26 - Director → ME
  • 7
    IRAQI CENTRE FOR INTEGRATION & COHESION - 2014-02-03
    icon of address 620 Western Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,839 GBP2024-01-31
    Officer
    icon of calendar 2015-11-16 ~ 2017-10-24
    IIF 30 - Director → ME
  • 8
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    43,275 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2016-03-01
    IIF 29 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-26
    IIF 36 - Director → ME
  • 10
    icon of address 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    554 GBP2021-04-05
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-31
    IIF 47 - LLP Designated Member → ME
  • 11
    icon of address Office 1 437-441 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ 2024-01-23
    IIF 55 - Director → ME
  • 12
    icon of address 373 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    90,701 GBP2024-10-31
    Officer
    icon of calendar 2010-11-25 ~ 2014-04-30
    IIF 233 - Director → ME
  • 13
    icon of address 10 Old Co-op Business Centre, 38 Chelsea Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 14
    icon of address Avebury House 2nd Floor, 55 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,617 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-07-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2013-03-10
    IIF 237 - Director → ME
  • 17
    EMPIRE PROPERTY & CONSTRUCTIONS LTD - 2024-10-03
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-11-05
    IIF 76 - Director → ME
  • 18
    icon of address 128 City Road 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-23
    Officer
    icon of calendar 2023-09-12 ~ 2024-05-01
    IIF 74 - Secretary → 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.