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

Ali, Haider

    Related profiles found in government register
  • Ali, Haider
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, Pakistan

      IIF 1
  • Ali, Haider
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House, Friargate, Preston, PR1 2EF, England

      IIF 2
  • Ali, Haider
    Pakistani business person born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 148, Street 6, Sector L1, Hayatabad, Peshawar, Pakistan

      IIF 3
  • Ali, Haider
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 4
  • Ali, Haider
    Pakistani freelance it consultant born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 5
  • Ali, Haider
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 6
  • Ali, Haider
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 7
  • Ali, Haider
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 8
  • Ali, Haider
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 9
  • Ali, Haider
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 10
  • Ali, Haider
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 11
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 12
  • Ali, Haider
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 13
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 14
  • Ali, Haider
    Pakistani business executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 15
  • Ali, Haider
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Ali, Haider
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Ali, Haider
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 18
  • Ali, Haider
    Pakistani commercial director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 19
  • Ali, Haider
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Lancaster Road, London, NW10 1HA, United Kingdom

      IIF 20
  • Ali, Haider
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 21
  • Ali, Haider
    Pakistani electrical engineer born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 22
  • Ali, Haider
    Pakistani business manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 23
  • Ali, Haider
    Pakistani business man born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 24
  • Ali, Haider
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 25
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 26
  • Ali, Haider
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 27
  • Ali, Haider
    Pakistani ceo born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 28
  • Ali, Haider
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 29
  • Ali, Haider
    Pakistani ssm born in June 1999

    Resident in Pakistan

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

      IIF 30
  • Ali, Haider
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 31
  • Ali, Haider
    Pakistani company director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 32
  • Ali, Haider
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 33
  • Ali, Haider
    Pakistani government servant born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Ali, Haider
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 35
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Ali, Haider
    Pakistani director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 37
  • Ali, Haider
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 Destrict, Sialkot, Punjab, 51310, Pakistan

      IIF 38
  • Ali, Haider
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 39
  • Ali, Haider
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Ali, Haider
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 41
  • Ali, Haider
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ali, Haider
    Pakistani company director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 43
  • Ali Haider
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ali, Haider
    Pakistani freelancer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 45
  • Ali, Haider
    Pakistani kashmiri born in December 2000

    Resident in Pakistan

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

      IIF 46
  • Ali, Haider
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Ali, Haider
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 48
  • Ali, Haider
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, Labour Colony Amangarh, Nowshera, 24100, Pakistan

      IIF 49
  • Ali, Haider
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 50
  • Ali, Haider
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 51
  • Ali, Haider, Dr
    Pakistani ceo born in June 1979

    Resident in Pakistan

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

      IIF 52
  • Ali Haider
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 53
  • Ali Haider
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Ali Haider
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 55
  • Ali Haider
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 57
  • Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 58
  • Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 59
  • Ali Haider
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13387, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Ali Haider
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 61
  • Ali, Haider
    Pakistani director born in March 1971

    Resident in England

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

      IIF 62
  • Ali, Haider, Mr.
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 63
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 64
  • Mr Haider Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, 22205, Pakistan

      IIF 65
  • Ali, Haider
    Pakistani ceo born in July 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 30 Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 66
  • Ali, Haider
    Pakistani civil engineer born in July 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 30 Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 67
  • Ali, Haider
    Pakistani director born in July 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 20 Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 68
    • icon of address 37, Ladykirk Drive, Glasgow, Glasgow, G52 2NR

      IIF 69
  • Ali, Haider
    Pakistani director born in March 1999

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 227, Albert Avenue, Anlaby Road, Hull, HU3 6PR, England

      IIF 70
  • Ali, Haider
    Pakistani freelancer born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 71
  • Ali Haider
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Ali Haider
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 73
  • Mr Ali Haider
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 74
  • Mr Ali Haider
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 75
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 76
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Mortlake Road, Ilford, IG1 2SX, England

      IIF 77
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 78
  • Mr Ali Haider
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 79
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 80
  • Mr Ali Haider
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 81
  • Mr Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 82
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 83
  • Ali, Haider
    Pakistani sales person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Farthingales, Maidenhead, SL6 1TE, England

      IIF 84 IIF 85
  • Ali, Haider
    Pakistani chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Kings Road, Ashton-under-lyne, OL6 8HD, England

      IIF 86
    • icon of address 8, Lychgate Court, Oldham, OL4 5PY, England

      IIF 87
  • Ali, Haider
    Pakistani commercial director born in January 1990

    Resident in England

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

      IIF 88
  • Ali, Haider
    Pakistani company director born in January 1990

    Resident in England

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

      IIF 89
  • Ali, Haider
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 90
  • Ali, Haider
    Pakistani chief executive born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 91
  • Ali, Haider
    Pakistani company director trade retail born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 92
  • Ali, Haider
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 93
  • Ali, Haider
    Pakistani business person born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 94
  • Ali, Haider
    Pakistani businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 95
  • Ali, Haider
    Pakistani commercial director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 98
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 99 IIF 100
  • Ali, Haider
    Pakistani designer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 101
  • Ali, Haider
    Pakistani director born in July 1992

    Resident in England

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

      IIF 102
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 103 IIF 104
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 105
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 106
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 107
  • Ali, Haider
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Holbrook Road, London, E15 3EA, England

      IIF 108
  • Ali, Haider
    Pakistani software engineer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Whitwell Close, Nottingham, NG8 6JS, England

      IIF 109
  • Ali, Haider
    Pakistani self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 110
  • Ali, Haider
    Pakistani entrepreneur born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 111
  • Ali, Haider
    Pakistani business person born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 112
  • Ali, Haider
    Pakistani chief executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 113
  • Ali, Haider
    Pakistani student born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 114
  • Ali, Haider
    Pakistani retailer born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Avenue Grimaldi, Luton, LU3 1TJ, England

      IIF 115
  • Ali, Haider
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 116
  • Ali, Haider
    Pakistani ceo born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 117
  • Ali, Haider
    Pakistani company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Walthamstow, London, E17 7AD, England

      IIF 118
  • Ali, Haider
    Pakistani manager born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Ali, Haider
    Pakistani student born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No 4, 1 Dora Way, London, SW9 7EN, England

      IIF 120
  • Ali, Haider
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 121
  • Ali, Haider
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16323707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Dr Haider Ali
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 123
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 124
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 125
  • Mr Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 126
  • Mr Ali Haider
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 129
  • Mr Haider Ali
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House (408), Friargate, Preston, PR1 2EF, England

      IIF 130
  • Mr. Ali Haider
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 131
  • Ali, Haider
    Pakistani company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Walton Heath, Crawley, RH10 3UE, England

      IIF 132
  • Ali, Haider
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Guard House Road, Keighley, BD22 6JS, England

      IIF 133
  • Ali, Haider
    Pakistani company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani trader born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19, Flate 1/1, 19 Cloan Avenue, Glasgow, Scotland, G15 6DA, United Kingdom

      IIF 136
    • icon of address 1/1,19, Cloan Avenue, Glasgow, G15 6DA, United Kingdom

      IIF 137
    • icon of address 1/1,19, Cloan Avenue, Glasgow, Scotland, G15 6DA, United Kingdom

      IIF 138
  • Ali, Haider
    Pakistani business man born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Nottingham Road, Ilkeston, DE7 5RE, England

      IIF 139
  • Ali, Haider
    Pakistani self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 A76, Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA, England

      IIF 140
  • Ali, Haider
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 141
  • Ali, Haider
    Pakistani factory worker born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 142
  • Ali, Haider
    Pakistani company director born in December 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani director born in December 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, Drum Brae Drive, Edinburgh, EH4 7SH, Scotland

      IIF 145
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 146
  • Ali, Haider
    Pakistani accountant born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Cathedral Street, Manchester, M1 1AD, England

      IIF 147
  • Haider Ali
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 148
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 149
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 150
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 151
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Mr Ali Haider
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 153
  • Mr Ali Haider
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 154
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 155
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 156
  • Mr Ali Haider
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Mr Ali Haider
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 158
  • Mr Ali Haider
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 159
  • Mr Haider Ali
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 160
  • Mr Haider Ali
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 161
  • Mr Haider Ali
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 162
  • Mr Haider Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 163
  • Mr Haider Ali
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 164
  • Mr Haider Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 165
  • Mr Haider Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 166
  • Mr Haider Ali
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 167
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 168
  • Mr Haider Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 169
  • Mr Haider Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 170
  • Mr Haider Ali
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 171
  • Mr Haider Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 172
  • Mr Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 173
  • Mr Haider Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 174
  • Mr Haider Ali
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 175
  • Mr, Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 176
  • Mr. Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 177
  • Ali, Haider
    Pakistani self employed born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glamis Road, Nottingham, NG5 1ED, England

      IIF 178
  • Ali, Haider
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Byron Street, Derby, DE23 6TT, England

      IIF 179
  • Ali, Haider
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 180
  • Ali, Haider
    Pakistani director born in August 2000

    Resident in England

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

      IIF 181
  • Ali, Haider
    Pakistani director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 182
  • Ali, Haider
    Pakistani company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Great Horton Road, Bradford, BD7 1AT, England

      IIF 183 IIF 184
    • icon of address Cafe Celeste, Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, HD1 6EF, United Kingdom

      IIF 185
  • Ali, Haider
    Pakistani director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Great Horton Road, Bradford, BD7 1AT, England

      IIF 186
  • Ali, Haider
    Pakistani manager born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 187
  • Ali, Haider
    Pakistani unemployed born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 188
  • Haider, Ali
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Haider, Ali
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 190
  • Haider Ali
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 191
  • Haider Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 192
  • Haider Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 193
  • Haider Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 194
  • Haider Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 195
  • Haider Ali
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 196
  • Haider Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 197
  • Haider Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 198
  • Mr Haider Ali
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 199
  • Mr Haider Ali
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 200
  • Mr Haider Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Mr Haider Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 202
  • Mr Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 203
  • Mr. Ali Haider
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 204
  • Ali, Haider
    Pakistani builder born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Ali, Haider
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 207
  • Ali Haider
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 208
  • Ali Haider
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 209
  • Haider, Ali
    Pakistani company director born in April 1986

    Resident in Pakistan

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

      IIF 210
  • Haider, Ali
    Pakistani businessman born in January 1990

    Resident in Pakistan

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

      IIF 211
  • Haider, Ali
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 212
  • Haider, Ali
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 213
  • Haider, Ali
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 214
  • Haider, Ali
    Pakistani engineer born in September 1996

    Resident in Pakistan

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

      IIF 215
  • Haider, Ali
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 217
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in Pakistan

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

      IIF 218
  • Haider, Ali
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 219
  • Haider, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 220
  • Haider, Ali
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 221
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 222
  • Haider, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 223
  • Haider, Ali
    Pakistani director and company secretary born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 224
  • Haider, Ali
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Haider, Ali
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 226
  • Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 227
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 228
  • Mr Haider Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 229
  • Mr Haider Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 230
  • Mr, Haider Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 231
  • Ali, Haider
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 232
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 233
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 234
  • Ali, Haider
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Place, Glasgow, G53 7YE, Scotland

      IIF 235
  • Ali, Haider
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 455, Shields Road, Glasgow, G41 1NP, Scotland

      IIF 236
  • Ali, Haider, Me
    Pakistani director born in April 1986

    Resident in England

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

      IIF 237
  • Haider, Ali
    Pakistani business executive born in December 1993

    Resident in Pakistan

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

      IIF 238
  • Haider, Ali
    Pakistani owner born in October 1996

    Resident in Pakistan

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

      IIF 239
  • Haider, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 240
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 241
  • Haider, Ali
    Pakistani business person born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Haider, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 243
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 244
  • Haider, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 245
  • Haider, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 246
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

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

      IIF 247
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 248
  • Haider, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

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

      IIF 249
  • Haider, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 250
  • Haider, Ali, Mr.
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 251
  • Haider Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 District, Sialkot, 51310, Pakistan

      IIF 252
  • Haider Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 253
  • Haider Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 254
  • Haider Ali
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 255
  • Mr Haider Ali
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 256
  • Ali, Haider
    British commercial director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 827, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 257
  • Ali, Haider
    British sales director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 258 IIF 259
  • Ali, Haider
    British business born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Arundel Court, 99 Woodcote Road, Wallington, SM6 0PX, England

      IIF 260
  • Ali, Haider
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457 - 459, Streatham High Road, London, SW16 3PH, United Kingdom

      IIF 261
    • icon of address Flat 1, Arundel Court, 99 Woodcote Road, Wallington, SM6 0PX, United Kingdom

      IIF 262
  • Ali, Haider
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • icon of address 13 St Peters Close, London, SW17 7UH

      IIF 263
  • Ali, Haider
    British self employed born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wales Avenue, Carlshalton, SM5 3QU, United Kingdom

      IIF 264
  • Ali, Haider
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.02, 93 -101 Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 265
  • Ali, Haider
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 266
  • Ali, Haider
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 267
  • Ali, Haider
    Pakistani director born in May 1995

    Resident in United Kingdom

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

      IIF 268
  • Ali, Haider
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 289
  • Ali, Haider
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 291
  • Ali, Haider
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 292 IIF 293
  • Ali, Haider
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 294
  • Ali, Haider, Mr.
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 295
  • Ali Haider
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 296
  • Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 297
  • Haider, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 298
  • Haider, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 299
  • Haider, Ali
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 300
  • Haider, Ali
    Pakistani tele marketing born in January 2003

    Resident in Pakistan

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

      IIF 301
  • Haider, Ali
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Raylands Road, Leeds, LS10 4AG, England

      IIF 302
  • Haider, Ali
    Pakistani company director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 303
  • Haider, Ali
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 304
  • Haider, Ali, Mr,
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 305
  • Haider Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 306
  • Haider Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 307
  • Haider Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, Labour Colony Amangarh, Nowshera, 24100, Pakistan

      IIF 308
  • Haider Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 309
  • Mr Ali Haider
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 310
  • Mr Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 311
  • Mr Ali Haider
    Pakistani born in June 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cwrt Y Waun, Beddau, Pontypridd, CF38 2JJ, Wales

      IIF 312
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 313
  • Mr Ali Haider
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, London Road, Slough, SL3 7HS, England

      IIF 314
  • Adil, Haider Ali
    Pakistani director born in June 1997

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British it consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Buchanan Road, Walsall, WS4 2EW, England

      IIF 320
    • icon of address 26 Ribbesford Avenue, Oxley, Wolverhampton, WV10 6DU, England

      IIF 321
    • icon of address 26, Ribbesford Avenue, Wolverhampton, WV10 6DU, United Kingdom

      IIF 322
  • Ali, Haider
    British software engineer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ribbesford Avenue, Wolverhampton, WV10 6DU, England

      IIF 323
  • Ali, Haider
    Pakistani software engineer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Hollies Road, Wellington, Telford, Shropshire, TF1 2AX, United Kingdom

      IIF 324
  • Ali, Haider
    British software engineer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Mafeking Road, Hadley, Telford, TF1 5LA, England

      IIF 325
  • Ali, Haider
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Melford Road, Ilford, IG1 1RH, England

      IIF 326
  • Ali, Haider
    Pakistani director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 327
  • Ali, Haider
    Pakistani trade born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 328
  • Ali, Haider
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Charlbury Crescent, Birmingham, B26 2LG, England

      IIF 329
  • Ali, Haider
    British builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Ilford, Essex, IG2 7AG, England

      IIF 330
  • Ali, Haider
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 331
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 332
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 333 IIF 334
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, England

      IIF 335
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 336
  • Ali, Haider
    British security guard born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nottingham Road, Ilkeston, DE7 5RE, England

      IIF 337
  • Ali, Haider
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chestnut Avenue, London, E7 0JQ, England

      IIF 338
  • Ali, Haider
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 339
  • Ali, Haider
    Pakistani barber born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Gloucester Court, Copley Close, London, W7 1QA, United Kingdom

      IIF 340
  • Ali, Haider
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bromford Drive, Birmingham, West Midlands, B36 8QU, United Kingdom

      IIF 341
  • Ali, Haider
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 342
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 343
  • Ali, Haider
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 344
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in United Kingdom

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

      IIF 345
  • Ali, Haider
    British administrator born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Leonards Grove, Bradford, BD8 9PN, England

      IIF 346
  • Ali, Haider
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 347
  • Ali, Haider
    British contracting born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 348
  • Ali, Haider
    British finance director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Leonards Grove, Bradford, BD8 9PN, England

      IIF 349
  • Ali, Haider
    British managing director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 53, Lister Hills Science Park, Campus Road, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 350
  • Ali, Haider
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 351
  • Ali, Haider
    British administrator born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 352
  • Ali, Haider
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 353
  • Ali, Haider
    British manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables Bed & Breakfast, Old Damson Lane, Solihull, West Midlands, B92 9ED, England

      IIF 354
  • Ali, Haider
    British project manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Hobs Moat Road, Solihull, B92 8JT, England

      IIF 355
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 356 IIF 357
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, United Kingdom

      IIF 358
    • icon of address The Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 359
  • Ali, Haider
    British self employed born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 360
    • icon of address Gables Hotel, Old Damson Lane, Solihull, West Midlands, B92 9ED

      IIF 361
  • Ali, Haider
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 362
  • Ali, Haider
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 363 IIF 364
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 365
  • Ali, Haider
    British managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 366
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 367
  • Ali, Haider
    British courier born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 368
  • Ali, Haider
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Trent Business Centre, Canal Street, Long Eaton, Nottingham, NG10 4HN, England

      IIF 369
  • Ali, Haider
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 370
  • Ali, Haider
    British company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 371
  • Ali, Haider
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 372
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 373
  • Ali, Haider
    British administrator born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 374
  • Ali, Haider
    British company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 375
  • Ali, Haider
    British director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 376
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 377
  • Ali, Haider
    Pakistani company director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 378
  • Ali, Haider
    British businessman born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 379
  • Ali, Haider
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 380
  • Ali, Haider
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 381
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 382
  • Ali, Haider
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 383
  • Ali, Haider
    Pakistani,british company director born in January 2000

    Resident in England

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

      IIF 384
  • Haider, Ali, Mr.
    Pakistani entrepreneur born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 385
  • Mr Ali Haider
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Audley Range, Blackburn, BB1 1TF, England

      IIF 386
  • Mr Ali Haider
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 387
  • Mr Ali Haider
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crosby Road, Bolton, BL1 4EL, England

      IIF 388
    • icon of address 14, Burton Street, Stockport, Cheshire, SK4 1QF, England

      IIF 389
  • Mr Ali Haider
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarence Street, Southall, UB2 5BJ, England

      IIF 390
  • Mr Ali Haider
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 391 IIF 392 IIF 393
    • icon of address 300a, Fylde Road, Preston, PR2 2NJ, England

      IIF 394
    • icon of address Flat 3, 521 Blackpool Road, Ashton-on-ribble, Preston, PR2 1EQ, England

      IIF 395
  • Mr Ali Haider
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Blenheim Park Road, South Croydon, CR2 6BH, England

      IIF 396
  • Mr Ali Haider
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 397
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 398
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 399
  • Mr Ali Haider
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in England

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

      IIF 406
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 407
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 408
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 409
  • Mr Ali Haider
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 410
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 411
  • Mr Ali Haider
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 414
  • Mr Ali Haider
    Pakistani born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 415
  • Mr Haider Ali
    Pakistani born in March 1971

    Resident in England

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

      IIF 416
  • Mr. Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 417
  • Ali, Haider
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 418
  • Ali, Haider
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 419
  • Ali, Haider
    Afghan business person born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 420
  • Ali, Haider
    Afghan sales person born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 421
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 422
  • Ali, Haider
    British unemployed born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 423
  • Ali, Haider
    Irish director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 424
  • Ali, Haider
    Irish manager born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Flat: 127, Muswell Hill Road, London, United Kingdom, N10 3HS, United Kingdom

      IIF 425
  • Ali, Haider
    British company director born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lynfield Drive, Bradford, BD9 6EE, England

      IIF 426
  • Mr Ali Haider
    Pakistani born in October 1998

    Resident in England

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

      IIF 427
  • Mr Ali Haider
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 428
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 429
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 430
  • Mr Haider Ali
    Pakistani born in July 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 20 Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 431
    • icon of address 2/1, 30 Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 432 IIF 433
    • icon of address 37, Ladykirk Drive, Glasgow, Glasgow, G52 2NR

      IIF 434
  • Mr Haider Ali
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 435
  • Mr Haider Ali
    Pakistani born in March 1999

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 227, Albert Avenue, Anlaby Road, Hull, HU3 6PR, England

      IIF 436
  • Ali, Haider
    British businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Lower Morden Lane, Morden, SM4 4NX, England

      IIF 437
  • Ali, Haider
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Lower Morden Lane, Morden, Surrey, SM4 4NX, United Kingdom

      IIF 438 IIF 439
  • Ali, Haider
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ash Road, Peterborough, Cambridgeshire, PE1 4PF

      IIF 440
  • Ali, Haider
    Danish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 441
  • Ali, Haider
    English company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 442
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 443
  • Ali, Haider
    British letting agent born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Beuleigh Court, Flat 29, Wood Street, London, E17 3PA, United Kingdom

      IIF 444
  • Ali, Haider
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, West Yorkshire, BD7 1QA, United Kingdom

      IIF 445
  • Ali, Haider
    Pakistani company director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Chatterton Drive, Cheshire, Runcorn, WA7 6RG, England

      IIF 446
  • Ali, Haider
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 447
  • Ali, Haider
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 448
  • Ali, Haider
    British student born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 449
  • Ali, Haider
    Pakistani director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Trafalgar House Flat 1, Audenshaw Audenshaw Road, Tameside, M34 5PJ, United Kingdom

      IIF 450
  • Ali, Haider
    British self employed born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 451
  • Ali, Haider
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 452
  • Ali, Haider
    British it consultant born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 453
  • Ali, Haider
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 454
  • Ali, Haider
    British retailer born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whetstone Hill Lane, Oldham, OL1 4HS, England

      IIF 455
  • Ali, Haider
    British supervisor born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whetstone Hill Lane, Oldham, OL1 4HS, England

      IIF 456
  • Ali, Haider
    British warehouseman born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Silton Street, Manchester, M9 4NS, England

      IIF 457
  • Ali, Haider
    British company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 458
  • Ali, Haider
    British businessman born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 459
  • Ali, Haider
    British director and company secretary born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 460
  • Ali, Haider
    British manager born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 461
  • Ali, Haider
    Pakistani director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 462
  • Ali, Haider
    British student born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Franklin House, Watts Street, London, E1W 2PY, England

      IIF 463
  • Ali, Haider
    British unemployed born in December 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clinton Walk, Oldham, OL4 1XF, England

      IIF 464
  • Ali, Haider
    Pakistani director born in September 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, West Road, Westcliff-on-sea, SS0 9AY, England

      IIF 465
  • Ali Haider
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 466
  • Me Haider Ali
    Pakistani born in April 1986

    Resident in England

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

      IIF 467
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Saudi Arabia

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

      IIF 468
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 469
  • Mr Ali Haider
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ockley Road, Croydon, CR0 3DP, England

      IIF 470
  • Mr Ali Haider
    Pakistani born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dunedin Road, London, E10 5PE, England

      IIF 471
    • icon of address Flat A-h, 332 High Road Leyton, London, E10 5PW, England

      IIF 472 IIF 473
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 474
  • Mr Ali Haider
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northern Road, Slough, SL2 1PD, England

      IIF 475
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 476
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 477
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 478
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in England

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

      IIF 479
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 480
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 481
  • Mr Ali Haider
    Pakistani born in February 2004

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 158 Havelock Road, Havelock Road, Saltley, Birmingham, B8 1RX, England

      IIF 482 IIF 483
  • Mr Ali Haider
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 484
  • Mr Haider Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Kings Road, Ashton-under-lyne, OL6 8HD, England

      IIF 487
    • icon of address 8, Lychgate Court, Oldham, OL4 5PY, England

      IIF 488
  • Mr Haider Ali
    Pakistani born in January 1990

    Resident in England

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

      IIF 489 IIF 490
  • Mr Haider Ali
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 491
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 492
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, England

      IIF 493
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 494
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 495
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 496 IIF 497 IIF 498
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 499
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 500
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 501
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 502 IIF 503
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 504
  • Mr Haider Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Holbrook Road, London, E15 3EA, England

      IIF 505
  • Mr Haider Ali
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Whitwell Close, Nottingham, NG8 6JS, England

      IIF 506
  • Mr Haider Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 507
  • Mr Haider Ali
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 508
  • Mr Haider Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 509
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 510
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 511
  • Mr Haider Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Avenue Grimaldi, Luton, LU3 1TJ, England

      IIF 512
  • Mr Haider Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 513
  • Mr Haider Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 514
  • Mr Haider Ali
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 515
    • icon of address 63 High Street, Walthamstow, London, E17 7AD, England

      IIF 516
  • Mr Haider Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 517
  • Mr Haider Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16323707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 518
  • Mr. Haider Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 519
  • Mr.. Ali Haider
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 520
  • Ali, Haider
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 521 IIF 522
    • icon of address 25, Eastfield Grove, Peterborough, PE1 4BB, England

      IIF 523
    • icon of address 45, Ash Road, Peterborough, PE1 4PF, United Kingdom

      IIF 524
  • Ali, Haider
    British certified chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 525
  • Ali, Haider
    British cfo born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 526
  • Ali, Haider
    British chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Garth Road, Morden, SM4 4LU, United Kingdom

      IIF 527
  • Ali, Haider
    British chartered certified accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 528
  • Ali, Haider
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Haider
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 543
  • Ali, Haider
    British pharmacist born in January 1992

    Resident in United Kingdom

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

      IIF 544
  • Ali, Haider
    British ceo born in June 1992

    Resident in United Kingdom

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

      IIF 545
  • Ali, Haider
    British student born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Wilfrids Grove, Leeds, LS8 3PJ, United Kingdom

      IIF 546
  • Ali, Haider
    British it technician/support born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Whitehall Street, Rochdale, Rochdale, Lancs, OL12 0ND, England

      IIF 547
  • Ali, Haider
    British analyst born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Eaton House, 38 Westferry Circus, London, E14 8RN, United Kingdom

      IIF 548
  • Ali, Haider
    British business manager born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501, Bradford Road, Pudsey, LS28 8EE, England

      IIF 549
  • Ali, Haider
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Stoney Lane, Birmingham, West Midlands, B12 8AQ, United Kingdom

      IIF 550
  • Ali, Haider
    British vehicle technician born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cole Valley Road, Birmingham, B28 0DQ, England

      IIF 551
  • Ali, Haider
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 6RE, England

      IIF 552
  • Ali, Haider
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 553
    • icon of address 711, Wilmslow Road, Grater Manchester, Grater Manchester, M20 6RE, United Kingdom

      IIF 554
    • icon of address 106 Bolton Road, Rochdale, OL11 4QX, England

      IIF 555
    • icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, M6 6JP, England

      IIF 556
  • Ali, Haider
    British none born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Lancs, M20 6RE

      IIF 557
  • Ali, Haider
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3/1b (1) Door 41 The Pattern Shop, Walker Road, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 558
  • Ali, Haider
    British electrician born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 559
  • Ali, Haider
    British self employed born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 560
  • Ali, Haider
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 561
  • Ali, Haider
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 562
  • Ali, Haider
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 563
  • Ali, Haider
    Pakistani director born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Horton Road, Greater Manchester, M14 7QE, United Kingdom

      IIF 564
  • Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 565
  • Ali Haider
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31-33, Green Lane, Ilford, IG1 1XG, United Kingdom

      IIF 566
  • Ali Haider
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 567
  • Haider, Ali
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 568
  • Haider, Ali
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 569
  • Haider, Ali
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 570
  • Haider, Ali
    Pakistani director born in June 1997

    Resident in Wales

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani sales director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 572
  • Haider, Ali
    Pakistani general manager born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, London Road, Slough, SL3 7HS, England

      IIF 573
  • Haider Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 574
  • Haider Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 575
  • Haider Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 339, Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 576
  • Mr Ali Haider
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Constance Street, London, E16 2DQ, England

      IIF 577
  • Mr Ali Haider
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 578
  • Mr Haider Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Guard House Road, Keighley, BD22 6JS, England

      IIF 579
  • Mr Haider Ali
    Pakistani born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 19, Cloan Avenue, Glasgow, Scotland, G15 6DA, United Kingdom

      IIF 580
  • Mr Haider Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 A76, Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA, England

      IIF 581
  • Mr Haider Ali
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 582
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 583
  • Mr Haider Ali
    Pakistani born in December 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Bankside Court, Denny, FK6 6HA, Scotland

      IIF 584 IIF 585
    • icon of address 176, Drum Brae Drive, Edinburgh, EH4 7SH, Scotland

      IIF 586
  • Mr Haider Ali
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Great Horton Road, Bradford, BD7 1AT, England

      IIF 587 IIF 588 IIF 589
    • icon of address Cafe Celeste, Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, HD1 6EF, United Kingdom

      IIF 590
  • Mr Haider Ali
    Pakistani born in February 2023

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 591
  • Ali, Haider
    British employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mafeking Road, Hadley, Shropshire, TF1 5LD, United Kingdom

      IIF 592
  • Ali, Haider
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mafeking Road, Hadley, Telford, Shropshire, TF1 5LD, United Kingdom

      IIF 593
  • Ali, Haider
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229a, Leeds Road, Bradford, BD3 9JY, United Kingdom

      IIF 594
  • Ali, Haider
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 595
  • Ali, Haider
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Tamebridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX, England

      IIF 596 IIF 597 IIF 598
  • Ali, Haider
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Tamebridge Industrial Estate, Aldridge Road, Birmingham, Perry Barr, West Midlands, B42 2TX, United Kingdom

      IIF 599
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 600
  • Ali, Haider
    British managing director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Tambridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX

      IIF 601
  • Ali, Haider
    German car hire born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Enterprise Centre, Boston Road, Leicester, LE4 1HB, United Kingdom

      IIF 602
  • Ali, Haider
    German car repair and hire born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Boston Road, Leicester, LE4 1HB, United Kingdom

      IIF 603
  • Ali, Haider
    German company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, East Park Road, Flat 4, Leicester, LE5 4QB, United Kingdom

      IIF 604
  • Ali, Haider
    German medical agency born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Enterprise Centre, Boston Road, Leicester, LE4 1HB, United Kingdom

      IIF 605
  • Ali, Haider
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 606
  • Ali, Haider
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 607
    • icon of address 17, Cecil Road, Ilford, IG1 2EW, England

      IIF 608 IIF 609
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 610
  • Ali, Haider
    British employed by cafe empire born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highfield Drive, Bradford, BD9 6HN, England

      IIF 611
  • Ali, Haider
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mannheim Road, Bradford, BD9 5DX, England

      IIF 612
  • Ali, Haider
    Afghan salesman born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 4QU, United Kingdom

      IIF 613 IIF 614
  • Ali, Haider, Dr
    British dentist born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 615
  • Ali, Heider
    British director/actor born in January 1992

    Resident in United Kingdom

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

      IIF 616
  • Ali, Heider
    British producer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Newburgh Road, London, W3 6DQ, England

      IIF 617
  • Haider, Ali
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Audley Range, Blackburn, BB1 1TF, England

      IIF 618
  • Haider, Ali
    Pakistani commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Charteris Road, Bradford, BD8 0PZ, England

      IIF 619
  • Haider, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 620
    • icon of address 57, Charteris Road, Bradford, BD8 0PZ, England

      IIF 621
  • Haider, Ali
    Pakistani security gaurding born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Vincent Street, Bolton, BL1 4SA, England

      IIF 622
  • Haider, Ali
    Pakistani taxi driver born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crosby Road, Bolton, BL1 4EL, England

      IIF 623
  • Haider, Ali
    Pakistani accountant born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarence Street, Southall, UB2 5BJ, England

      IIF 624
  • Haider, Ali
    Pakistani chief executive born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 625
    • icon of address Flat 3, 521 Blackpool Road, Ashton-on-ribble, Preston, PR2 1EQ, England

      IIF 626
  • Haider, Ali
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 627
    • icon of address 300a, Fylde Road, Preston, PR2 2NJ, England

      IIF 628
  • Haider, Ali
    Pakistani managing director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 629
  • Haider, Ali
    Pakistani self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Blenheim Park Road, South Croydon, CR2 6BH, England

      IIF 630
  • Haider, Ali
    Pakistani it consultant born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 631
  • Haider, Ali
    Pakistani company director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 632
  • Haider, Ali
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 633
  • Haider, Ali
    Pakistani commercial director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 634
  • Haider, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 637
  • Haider, Ali
    Pakistani owner business born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 638
  • Haider, Ali
    Pakistani company director born in September 1996

    Resident in England

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

      IIF 639
  • Haider, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 640
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 641
  • Haider, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 642
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 643
  • Haider, Ali
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 644
  • Haider, Ali
    Pakistani company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 645
  • Haider, Ali
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 646
  • Haider, Ali
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 647
  • Haider, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 648
  • Haider, Ali
    Pakistani general manager born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 649
  • Haider, Ali
    Pakistani business person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 650
  • Haider, Ali
    Pakistani company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 651
  • Haider, Ali, Mr.
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 652
  • Haider Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 653
  • Haider Ali
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Cathedral Street, Manchester, M1 1AD, England

      IIF 654
  • Mr Haider Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glamis Road, Nottingham, NG5 1ED, England

      IIF 655
  • Mr Haider Ali
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Byron Street, Derby, DE23 6TT, England

      IIF 656
  • Mr Haider Ali
    Pakistani born in August 2000

    Resident in England

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

      IIF 657
  • Mr Haider Ali
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 658
  • Ali, Haider
    British director born in June 2000

    Resident in United Kingdom

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

      IIF 659
  • Ali, Haider
    British director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3&4, Tell Street, Rochdale, Greater Manchester, OL12 6AH, England

      IIF 660
  • Ali, Haider
    British company director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 661
  • Ali, Haider
    British director born in February 2002

    Resident in United Kingdom

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

      IIF 662
  • Ali, Haider
    British courier driver born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 663
  • Ali, Haider
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Brown Lane, Cheadle, SK8 3RR, United Kingdom

      IIF 664
  • Ali, Haider
    British mechanic born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Brown Lane, Heald Green, Cheadle, SK8 3RR, England

      IIF 665
  • Ali, Haider
    British businessman born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 666
  • Ali Haider
    Pakistani born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 667
  • Haider, Ali
    Pakistani director born in October 1998

    Resident in England

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

      IIF 668
  • Haider, Ali
    Pakistani self employed born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 669
  • Haider, Ali
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 670
  • Haider, Ali
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13387, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 671
  • Haider, Ali
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Kingsfield Road, Birmingham, B14 7JN, England

      IIF 672
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 673
  • Haider, Ali
    Pakistani company director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani retailer born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 675
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 676
  • Haider, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 677
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 678
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 679
  • Haider, Ali
    Pakistani carpenter born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 680
  • Haider, Ali
    Pakistani president born in July 2002

    Resident in England

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

      IIF 681
  • Haider, Ali
    Pakistani it professional born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 682
  • Haider Ali
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 683
  • Mr Ali Haider
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1045, Pollokshaws Road, Glasgow, G41 3YF, Scotland

      IIF 684
    • icon of address 1045 Pollokshaws Road, Glasgow, G41 3YF, United Kingdom

      IIF 685
    • icon of address 9, Lawers Road, Glasgow, G43 1BX, Scotland

      IIF 686
    • icon of address 9 Lawers Road, Glasgow, G43 1BX, United Kingdom

      IIF 687
  • Mr Ali Haider
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 688
  • Mr Ali Haider
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 689
    • icon of address 15, Jessel Road, Walsall, WS2 8QU, United Kingdom

      IIF 690
  • Mr Ali Haider
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 691
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 692
  • Mr Hadier Ali
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hotel Victoria, 2 Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 693
  • Mr Haider Ali
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 694
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 695
  • Ali, Haider

    Registered addresses and corresponding companies
    • icon of address 229a, Leeds Road, Bradford, BD3 9JY, United Kingdom

      IIF 696
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 697
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 698
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 699
    • icon of address 738a, Easter Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 700
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 701
    • icon of address 151, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 702
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 703
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 704
    • icon of address The Hollies, The Hollies Guest House, Kenilworth Road, Hampton In Arden, Solihull, B92 0LW, United Kingdom

      IIF 705
    • icon of address 17, Mafeking Road, Hadley, Telford, TF1 5LA, England

      IIF 706
    • icon of address 26, Ribbesford Avenue, Wolverhampton, WV10 6DU, United Kingdom

      IIF 707
  • Ali, Haider
    Pakistani company director born in April 2000

    Resident in United Arab Emirates

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

      IIF 708
  • Ali Haider
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4-6 Spicer Street, St Albans, AL3 4PQ, England

      IIF 709
  • Haider, Ali
    Pakistani company director born in August 1997

    Resident in Saudi Arabia

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

      IIF 710
  • Haider, Ali
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 711
  • Haider, Ali
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ockley Road, Croydon, CR0 3DP, England

      IIF 712
  • Haider, Ali
    Pakistani building management born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-h, 332 High Road Leyton, London, E10 5PW, England

      IIF 713
  • Haider, Ali
    Pakistani company director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-h, 332 High Road Leyton, London, E10 5PW, England

      IIF 714
  • Haider, Ali
    Pakistani director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dunedin Road, London, E10 5PE, England

      IIF 715
  • Haider, Ali
    Pakistani company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 716
  • Haider, Ali
    Pakistani security guard born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northern Road, Slough, SL2 1PD, England

      IIF 717
  • Haider, Ali
    Pakistani marketing director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 718
  • Haider, Ali
    Pakistani director born in February 2004

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 158 Havelock Road, Havelock Road, Saltley, Birmingham, B8 1RX, England

      IIF 719
  • Haider, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 720
  • Haider, Ali, Mr..
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 721
  • Haider Ali
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 722
  • Mr Ali Haider
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodhouse Road, London, N12 0NB, England

      IIF 732
  • Mr Ali Haider
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 105-109 Sumatra Road, London, NW6 1PL, England

      IIF 733
    • icon of address 110 Butterfield Business Park, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 734 IIF 735 IIF 736
    • icon of address Unit E2 C/o Haiders, Basepoint, 110 Butterfield Business Park, Luton, LU2 8DL, England

      IIF 739
  • Mr Ali Haider
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Plymouth House, Keir Hardie Way Road, Barking, IG11 9NB, England

      IIF 740
    • icon of address 7 Plymouth, Keir Hardie Way, Barking, IG11 9NB, England

      IIF 741
  • Mr Ali Haider
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladys Road, Birmingham, B25 8BX, England

      IIF 742 IIF 743
    • icon of address 1a, Woodland Parade, Hove, BN3 6DR, England

      IIF 744
  • Mr Ali Haider
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marld Crescent, Bolton, BL1 5TH, England

      IIF 745
  • Mr Ali Haider
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 746
  • Mr Ali Haider
    Italian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in June 1996

    Resident in United Kingdom

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

      IIF 749
  • Mr Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in United Kingdom

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

      IIF 753
  • Mr Ali Haider
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 754
  • Mr Ali Haider
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 755
  • Mr Ali Haider
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 756
  • Mr Ali Haider
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 757
  • Mr Haider Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 758
  • Mr Haider Ali
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bellflower Place, Glasgow, G53 7YE, Scotland

      IIF 759
    • icon of address 455, Shields Road, Glasgow, G41 1NP, Scotland

      IIF 760
  • Mr. Ali Haider
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 761
  • Al, Hader
    English managing director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 762
  • Bhatti, Haider
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, Great Britain

      IIF 763
  • Haider Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 764
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 765
  • Mr Ali Haider
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 766
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 767
  • Mr Haider Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 827, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 768
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 769 IIF 770
  • Mr Haider Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457 - 459, Streatham High Road, London, SW16 3PH, United Kingdom

      IIF 771
    • icon of address 457-459, Streatham High Road, London, SW16 3PH, England

      IIF 772
    • icon of address Flat 1, Arundel Court, 99 Woodcote Road, Wallington, SM6 0PX, United Kingdom

      IIF 773
  • Mr Haider Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.02, 93 -101 Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 774
  • Mr Haider Ali
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 795
  • Mr Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 796
  • Mr Haider Ali Adil
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193a, Bournemouth Road, Poole, BH14 9HU, England

      IIF 797
    • icon of address 193a, Bournemouth Road, Poole, BH14 9HU, United Kingdom

      IIF 798
  • Mr, Ali Haider
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 799
  • Ali Haider
    British born in January 2024

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Wendover Road, London, NW10 4RT, England

      IIF 800
  • Dr Haider Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 801
  • Haider Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 802
  • Haider Ali
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 803
  • Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 804
  • Haider Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 805 IIF 806
  • Haider Ali
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 807
  • Mr Ali Haider
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 808
  • Mr Ali Haider
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Green Road, Hyde, SK14 4NE, United Kingdom

      IIF 809
  • Mr Ali Haider
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Barlow Road Manchester, Greater Manchester, M19 3JF, United Kingdom

      IIF 810
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Flat 3(b), Romford, RM1 3PB, England

      IIF 811
  • Mr Ali Haider
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 812
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 813
  • Mr Ali Haider
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 814
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 815
  • Mr Ali Haider
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 816
  • Mr Ali Haider
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Warwick Road, Sparkhill, Birmingham, B11 2NU, England

      IIF 817
  • Mr Ali Haider
    British born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gibwood Road, Manchester, M22 4BR, England

      IIF 818
  • Mr Haider Ali
    British born in June 1976

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • icon of address 33, Abbotsbury Road, Morden, SM4 5LJ, England

      IIF 819
  • Mr Haider Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 820 IIF 821
    • icon of address 48, The Green, Slough, SL1 7BG, United Kingdom

      IIF 822
  • Mr Haider Ali
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ribbesford Avenue, Wolverhampton, WV10 6DU

      IIF 823
    • icon of address 26, Ribbesford Avenue, Wolverhampton, WV10 6DU, United Kingdom

      IIF 824
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 825
  • Mr Haider Ali
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 826
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 827
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 828
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, England

      IIF 829
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 830 IIF 831
  • Mr Haider Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nottingham Road, Ilkeston, DE7 5RE, England

      IIF 832
    • icon of address 49, Chestnut Avenue, London, E7 0JQ, England

      IIF 833
  • Mr Haider Ali
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 834
  • Mr Haider Ali
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Gloucester Court, Copley Close, London, W7 1QA, United Kingdom

      IIF 835
  • Mr Haider Ali
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 836
    • icon of address 60, Sandy Hill Road, Solihull, B90 2ET, United Kingdom

      IIF 837
  • Mr Haider Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 838
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in United Kingdom

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

      IIF 839
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 840
  • Mr Haider Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Leonards Grove, Bradford, BD8 9PN, England

      IIF 841 IIF 842
    • icon of address Unit 53, Lister Hills Science Park, Campus Road, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 843
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 844
  • Mr Haider Ali
    Uk born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Place, Leicester, LE1 5GF, England

      IIF 845
  • Mr Haider Ali
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 846
  • Mr Haider Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Hobs Moat Road, Solihull, B92 8JT, England

      IIF 847
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 848 IIF 849 IIF 850
    • icon of address 86, Kingslea Road, Solihull, B91 1TL, United Kingdom

      IIF 851
    • icon of address Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 852
    • icon of address Gables Hotel, Old Damson Lane, Solihull, West Midlands, B92 9ED

      IIF 853
    • icon of address The Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 854
  • Mr Haider Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 855
  • Mr Haider Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 856
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 857
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 858
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 859
  • Mr Haider Ali
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Trent Business Centre, Canal Street, Long Eaton, Nottingham, NG10 4HN, England

      IIF 860
  • Mr Haider Ali
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 861
  • Mr Haider Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 862
  • Mr Haider Ali
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 863
  • Mr Haider Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 864 IIF 865
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 866
  • Mr Haider Ali
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 867
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 868
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 869
  • Mr Haider Ali
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 870
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 871
  • Mr Haider Ali
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 872
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 873
  • Mr Haider Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 874
  • Mr Haider Ali
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 875
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 876
  • Mr Haider Ali
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 877
  • Mr Haider Ali
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 878
  • Mr Haider Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Silton Street, Manchester, M9 4NS, England

      IIF 879
    • icon of address 7, Whetstone Hill Lane, Oldham, OL1 4HS, England

      IIF 880 IIF 881
  • Mr Haider Ali
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 882
  • Mr Haider Ali
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 883
  • Mr Haider Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 884
  • Mr Haider Ali
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Franklin House, Watts Street, London, E1W 2PY, England

      IIF 885
  • Mr Haider Ali
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lynfield Drive, Bradford, BD9 6EE, England

      IIF 886
  • Mr. Haider Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 887
  • Mr. Haider Ali
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 888
  • Haider, Ali
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 889
    • icon of address 9, Lawers Road, Glasgow, G43 1BX, Scotland

      IIF 890
    • icon of address 9 Lawers Road, Glasgow, G43 1BX, United Kingdom

      IIF 891 IIF 892
  • Haider, Ali
    British green grocer born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lawers Road, Mansewood, Glasgow, G43 1BX, United Kingdom

      IIF 893
  • Haider, Ali
    British none born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Lawers Road, Glasgow, Lanarkshire, G43 1BX

      IIF 894
  • Haider, Ali
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 895
  • Haider, Ali
    British building contractor born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 896
  • Haider, Ali
    British recovery coordinator born in December 1995

    Resident in England

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

      IIF 897
  • Haider, Ali
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 898
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 899
  • Haider, Ali
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 900
  • Haider Ali
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 901
  • Haider Ali
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 902
  • Haider Ali
    Pakistani,british born in January 2000

    Resident in England

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

      IIF 903
  • Mr Ali Haider
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sanfoin Road, Luton, LU4 0RA, England

      IIF 904 IIF 905
    • icon of address 5, Sanfoin Road, Luton, LU4 0RA, United Kingdom

      IIF 906
    • icon of address C/o Digitus,363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 907
  • Mr Ali Haider
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haiders, Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, England

      IIF 908
    • icon of address Unit E2 C/o Haiders, Basepoint, 110 Butterfield Business Park, Luton, LU2 8DL, United Kingdom

      IIF 909
  • Mr Ali Haider
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Charteris Road, Bradford, BD8 0PZ, England

      IIF 910
  • Mr Ali Haider
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Highway, Brighton, BN2 4GB, United Kingdom

      IIF 911
    • icon of address 83, Ewhurst Road, Crawley, RH11 7HH, England

      IIF 912
  • Mr Ali Haider
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1328, 321-323 High Road, Chadwell Heath, Office 1604, London, RM6 6AX, England

      IIF 913
  • Mr Haider Ali
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 914
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 915
  • Mr Haider Ali
    English born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 916
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 917
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 918
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 919
  • Mr Haider Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 920
  • Mr Haider Ali
    British born in December 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clinton Walk, Oldham, OL4 1XF, England

      IIF 921
  • Tarique, Haider Ali
    British director born in July 1990

    Resident in England

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

      IIF 922
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 923
  • Haider, Ali
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 924
  • Haider, Ali
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodhouse Road, London, N12 0NB, England

      IIF 934
  • Haider, Ali
    British chartered accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Apex House, 30-34 Upper George Street, Luton, LU1 2RD, England

      IIF 935
  • Haider, Ali
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 105-109 Sumatra Road, London, NW6 1PL, England

      IIF 936
    • icon of address 110 Butterfield Business Park, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 937 IIF 938 IIF 939
    • icon of address Unit E2 C/o Haiders, Basepoint, 110 Butterfield Business Park, Luton, LU2 8DL, England

      IIF 942
  • Haider, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 943
  • Haider, Ali
    British property developer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British business man born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Plymouth, Keir Hardie Way, Barking, IG11 9NB, England

      IIF 946
  • Haider, Ali
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Plymouth, Keir Hardie Way, Barking, IG11 9NB, England

      IIF 947
  • Haider, Ali
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14962021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 948
  • Haider, Ali
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British security guard born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Woodland Parade, Hove, BN3 6DR, England

      IIF 951
  • Haider, Ali
    Pakistani businessman born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marld Crescent, Bolton, BL1 5TH, England

      IIF 952
  • Haider, Ali
    Pakistani door supervisor born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, G/r 6 North George Street, Dundee, DD3 7AL, United Kingdom

      IIF 953
  • Haider, Ali
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Millham Street, Blackburn, BB1 6EU, England

      IIF 954
  • Haider, Ali
    Pakistani business born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 955
  • Haider, Ali
    Italian security guard born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British taxi driver born in June 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Parkhouse Road, Glasgow, G53 7YA

      IIF 958
  • Haider, Ali
    Pakistani director born in June 1996

    Resident in United Kingdom

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

      IIF 959
  • Haider, Ali
    British business executive born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Hanover Street, Newcastle-under-lyme, ST5 1HD, United Kingdom

      IIF 960
  • Haider, Ali
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 961
    • icon of address 63, Eastdale Road, Nottingham, NG3 7GP, England

      IIF 962 IIF 963
  • Haider, Ali
    Pakistani company director born in September 1996

    Resident in United Kingdom

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

      IIF 964
  • Haider, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31-33, Green Lane, Ilford, IG1 1XG, United Kingdom

      IIF 965
  • Haider, Ali
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 966
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 967
  • Haider, Ali
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtfield Avenue, Manchester, M9 6RT, England

      IIF 968
  • Haider, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 969
  • Haider, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 970
  • Haider, Ali
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 971
  • Haider, Ali
    Pakistani businessman born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 972
  • Haider, Ali, Mr.
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 973
  • Haider Ali
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 974
  • Haider Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 975
  • Haider Ali
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 976
  • Mr Ali Haider
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 977
  • Mr Haider Ali
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89d, 89d, Lexham Gardens, 89d, Lexham Gardens, London, W8 6JN, England

      IIF 978
  • Mr Haider Ali
    Danish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 979
  • Mr Haider Ali
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Beuleigh Court, Flat 29, Wood Street, London, E17 3PA, United Kingdom

      IIF 980
  • Mr Haider Ali
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, BD7 1QA, United Kingdom

      IIF 981
  • Mr Haider Ali
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Chatterton Drive, Cheshire, Runcorn, WA7 6RG, England

      IIF 982
  • Mr Haider Ali
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Trafalgar House Flat 1, Audenshaw Audenshaw Road, Tameside, M34 5PJ, United Kingdom

      IIF 983
  • Mr Haider Ali
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 984
  • Mr Haider Ali
    Pakistani born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 985
  • Mr Haider Ali
    Pakistani born in September 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, West Road, Westcliff-on-sea, SS0 9AY, England

      IIF 986
  • Tarique, Haider Ali
    British,pakistani contracting born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Baslow Grove, Bradford, BD9 5JA, United Kingdom

      IIF 987
  • Haider, Ali
    Pakistani businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 988
  • Haider, Ali
    Pakistani administrator born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 989
  • Haider, Ali
    Pakistani engineering consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 990
  • Haider, Ali
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Flat 3(b), Romford, RM1 3PB, England

      IIF 991
  • Haider, Ali
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 992
  • Haider, Ali
    Pakistani project manager born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Flat Above, Norwood High Street, London, SE27 9JF, England

      IIF 993
  • Haider, Ali
    Pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 994
  • Haider, Ali
    British company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Warwick Road, Sparkhill, Birmingham, B11 2NU, England

      IIF 995
  • Haider, Ali, Mr,
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 996
  • Mr Haider Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Haider Ali
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 1011
  • Mr Haider Ali
    British born in January 1992

    Resident in United Kingdom

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

      IIF 1012
  • Mr Haider Ali
    British born in June 1992

    Resident in United Kingdom

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

      IIF 1013
  • Mr Haider Ali
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Eaton House, 38 Westferry Circus, London, E14 8RN, United Kingdom

      IIF 1014
  • Mr Haider Ali
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Stoney Lane, Birmingham, West Midlands, B12 8AQ, United Kingdom

      IIF 1015
    • icon of address 158, Cole Valley Road, Birmingham, B28 0DQ, England

      IIF 1016
  • Mr Haider Ali
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 1017
    • icon of address 711, Wilmslow Road, Grater Manchester, M20 6RE, United Kingdom

      IIF 1018
  • Mr Haider Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 1019
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 1020
  • Mr Haider Ali
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 738a, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 1021
  • Mr Haider Ali
    Pakistani born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Horton Road, Greater Manchester, M14 7QE, United Kingdom

      IIF 1022
  • Ali, Haider
    British Virgin Islander managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 1023
  • Haider, Ali
    British chief executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sanfoin Road, Luton, LU4 0RA, England

      IIF 1024
  • Haider, Ali
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Digitus,363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 1025
  • Haider, Ali
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sanfoin Road, Luton, LU4 0RA, United Kingdom

      IIF 1026
  • Haider, Ali
    British supervisor born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 1027
  • Haider, Ali
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Green Road, Hyde, SK14 4NE, England

      IIF 1028
  • Haider, Ali
    Pakistani director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Barlow Road Manchester, Greater Manchester, M19 3JF, United Kingdom

      IIF 1029
  • Haider, Ali
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 1030
  • Haider, Ali
    Pakistani company director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1031
  • Haider, Ali
    Pakistani ceo born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1032
  • Haider, Ali
    British clerical officer born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gibwood Road, Manchester, M22 4BR, England

      IIF 1033
  • Haider Ali
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 1034
  • Haider Ali
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 1035
  • Haider Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 1036
  • Mr Haider Ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mafeking Road, Hadley, TF1 5LD, United Kingdom

      IIF 1037
    • icon of address 3, Mafeking Road, Hadley, Telford, TF1 5LD, United Kingdom

      IIF 1038
  • Mr Haider Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229a, Leeds Road, Bradford, BD3 9JY, United Kingdom

      IIF 1039
  • Mr Haider Ali
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1040
  • Mr Haider Ali
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Tambridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX

      IIF 1041
    • icon of address Unit 3 Tamebridge Industrial Estate, Aldridge Road, Birmingham, West Midlands, B42 2TX, United Kingdom

      IIF 1042
    • icon of address Unit 3, Tamebridge Industrial Estate, Birmingham, B42 2TX, England

      IIF 1043 IIF 1044 IIF 1045
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 1046
  • Mr Haider Ali
    German born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, East Park Road, Flat 4, Leicester, LE5 4QB, United Kingdom

      IIF 1047
  • Mr Haider Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1048
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1049
    • icon of address 17, Cecil Road, Ilford, IG1 2EW, England

      IIF 1050
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 1051
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, B11 4QU, United Kingdom

      IIF 1052 IIF 1053
  • Mr Haider Ali
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 1054
  • Mr Heider Ali
    British born in January 1992

    Resident in United Kingdom

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

      IIF 1055
  • Mr Zulqarnan Haider
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 1056 IIF 1057
  • Haider, Ali
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sanfoin Road, Luton, LU4 0RA, England

      IIF 1058
  • Haider, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E2 C/o Haiders, Basepoint, 110 Butterfield Business Park, Luton, LU2 8DL, United Kingdom

      IIF 1059
    • icon of address Arquen House, 4-6 Spicer Street, St Albans, AL3 4PQ, England

      IIF 1060
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 1061
  • Haider, Ali
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Charteris Road, Bradford, BD8 0PZ, England

      IIF 1062
  • Haider, Ali
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ewhurst Road, Crawley, RH11 7HH, England

      IIF 1063
  • Haider, Ali
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Highway, Brighton, BN2 4GB, United Kingdom

      IIF 1064
  • Haider, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ewhurst Road, Crawley, West Sussex, RH11 7HH, England

      IIF 1065
  • Haider, Ali
    British company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1328, 321-323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 1066
  • Haider, Ali
    British company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 1067
  • Haider, Zulqarnan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 1068 IIF 1069
  • Haider Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 1070
  • Mr Ali Suqlain Haider
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 1071
  • Mr Haider Ali
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3&4, Tell Street, Rochdale, Greater Manchester, OL12 6AH, England

      IIF 1072
  • Mr Haider Ali
    British born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 1073
    • icon of address 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 1074
  • Mr Haider Ali
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Brown Lane, Cheadle, SK8 3RR, United Kingdom

      IIF 1075
    • icon of address 27, Brown Lane, Heald Green, Cheadle, SK8 3RR, England

      IIF 1076
  • Mr Haider Ali
    British born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 1077
  • Mr Haider Ali Tarique
    British born in July 1990

    Resident in England

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

      IIF 1078
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1079
  • Haider, Ali
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1080
  • Haider, Shaukat Ali
    British car hire born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ribblesdale Avenue, Northolt, Middlesex, UB5 4NQ, United Kingdom

      IIF 1081
  • Haider Ali
    British born in June 2000

    Resident in United Kingdom

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

      IIF 1082
  • Mr Haider Ali
    Pakistani born in April 2000

    Resident in United Arab Emirates

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

      IIF 1083
  • Haderi, Ali

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

      IIF 1084
  • Haider, Ali

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 1085
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1086
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 1087
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1088
  • Haider, Ali Suqlain
    Pakistani packer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 1089
  • Mohammed Haider Ali Bhatti
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios (khan Accountants), Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 1090
  • Bhatti, Mohammed Haider Ali
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios (khan Accountants), Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 1091
  • Haderi, Ali
    Yemeni,british director born in April 1987

    Resident in United Kingdom

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

      IIF 1092
  • Mr Ali Haderi
    Yemeni,british born in April 1987

    Resident in United Kingdom

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

      IIF 1093
  • Mr Haider Ali Tarique
    British,pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Baslow Grove, Bradford, BD9 5JA, United Kingdom

      IIF 1094
  • Bhatti, Mohammed Haider Alli
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 1095
    • icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, NE1 1YE, England

      IIF 1096
  • Bhatti, Mohammed Haider Alli
    British electrician born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 1097
  • Mr Haider Ali
    British Virgin Islander born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 1098
  • Mr Mohammed Haider Alli Bhatti
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 1099
    • icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, NE1 1YE, England

      IIF 1100
  • Mr Mohammed Haider Ali Bhatti
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 1101
  • Bokhari, Syed Mohamed Ali Turaab
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 1102
  • Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 1103
  • Alfityani, Omar Abed Alhameed Izzeldeen
    Jordanian company director born in May 1996

    Resident in Jordan

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

      IIF 1104
  • Dr Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 1105
  • Alfityani, Omar Abed Alhameed Izzeldeen, Dr
    Jordanian college principal born in May 1996

    Resident in Jordan

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

      IIF 1106
  • Mr Syed Mohamed Ali Turaab Bokhari
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 1107
child relation
Offspring entities and appointments
Active 498
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Rowan Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 10729923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -14,822 GBP2024-04-30
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 336 Trafalgar House Flat 1, Audenshaw Audenshaw Road, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Redlands Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -951 GBP2019-04-30
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 134 - Director → ME
  • 8
    icon of address 262 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 41 Tachbrook Road, Leamington Spa, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13549273: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 265b Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,009 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 589 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,687 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 1098 - Right to appoint or remove directorsOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,405 GBP2024-03-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 99 Ralph Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Ewhurst Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 375 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 79 Umberslade Road, Selly Oak, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 449 - Director → ME
  • 18
    icon of address 86 Kingslea Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 34 Milner Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15565793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Apartment 1 536 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 46 Avenue Grimaldi, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    INFOLOGIX LTD - 2015-07-22
    icon of address 26 Ribbesford Avenue Oxley, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 321 - Director → ME
  • 25
    icon of address 16 Bankside Court, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5 Gibwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 14842252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 122 Brownmoor Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 104 Millais Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Kingsway, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 68 Baylis Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 4 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 1 Elliott Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit #2389 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 40
    AHBHATTI LTD - 2022-06-10
    icon of address 300a Fylde Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 300a Fylde Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15421037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 63 High Street Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,292 GBP2024-12-31
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 46
    icon of address 4 St. Oswalds Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 5 Bradley Green Road, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-28 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ dissolved
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 251 Osmaston Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 874 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 19 Oxford Road Lostock, Bolton, Englang, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
  • 50
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,948 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 98 Richmond Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 419 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,523 GBP2024-02-29
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 977 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,982 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 174 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 329 - Director → ME
  • 58
    icon of address Flat 7 Arjun House, Mill Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 948 - Director → ME
  • 59
    icon of address Flat 4, 31-33 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit F, Winston Business Park Churchill Way #51953, Sheffield, Pakistan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Parsons Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Ah 9 Dunluce Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 34 Chatterton Drive, Cheshire, Runcorn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 16323707 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 59 Eastern Road, Flat 3(b), Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,039 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 790 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 15103654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 423 - Director → ME
  • 72
    icon of address 54 St. Leonards Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 9 Highfield Drive, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,070 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 611 - Director → ME
  • 74
    icon of address 455 Shields Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit 53 Lister Hills Science Park, Campus Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144 GBP2024-10-31
    Officer
    icon of calendar 2021-04-11 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-04-11 ~ now
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 13857650: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 54 St. Leonards Grove, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
  • 81
    BRADFIELD LETTINGS LIMITED - 2015-08-05
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 538 - Director → ME
  • 82
    icon of address 110 Butterfield Business Park Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 116 Whitehall Street, Rochdale, Rochdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 547 - Director → ME
  • 84
    icon of address 110 Butterfield Business Park Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Internaiotnal House, 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 448 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 88
    icon of address 215 Horton Road, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Right to appoint or remove directorsOE
  • 89
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 300a Fylde Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Lvy Rock, 43 Selbrooke Crescent, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 200 Canning Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 14346295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 51 Lynfield Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 4 Totland Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 711 Wilmslow Road, Grater Manchester, Grater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 1018 - Right to appoint or remove directorsOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 38 Devonshire Street, Keighley, West Yorksire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 172 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 102
    icon of address Flat A-h, 332 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 713 - Director → ME
  • 103
    icon of address Flat 5 Franklin House, Watts Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-24 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Flat 2 234 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Liverpool Innovation Park Office P1, 360 Edge Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 35 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 107
    icon of address 35 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,731 GBP2024-11-29
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 108
    icon of address 81 Blenheim Park Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 109
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 7 Clinton Walk, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 6957 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 14894583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-05-25 ~ dissolved
    IIF 697 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 114
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-06-27 ~ dissolved
    IIF 699 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 198 - Has significant influence or controlOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Apt #273 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 37 Ladykirk Drive, Glasgow, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 119
    icon of address 4385, 14327576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 110 Butterfield Business Park Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 48 The Green, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
  • 123
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Flat 41 41 Weatherby Road Luton, Luton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 767 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 366 Ladypool Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 621 - Director → ME
  • 127
    icon of address 4385, 14363911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 1088 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 128
    MINTFOUR LTD - 2020-01-02
    icon of address 17b Hanover Street, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 1009 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 1 Parkhill, Huddersfield, Kirklees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
  • 133
    F A L LTD - 2015-01-27
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,200 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 786 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 135
    icon of address St Mary's Barn, Willingham St Mary, Beccles, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 617 - Director → ME
  • 136
    icon of address 1 Flamstead Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 341 - Director → ME
  • 138
    icon of address Molasses Bar 320, Barlow Moor Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 855 - Ownership of shares – 75% or moreOE
  • 139
    PALOS ACADEMY LIMITED - 2023-06-14
    icon of address 20 Red Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 1056 - Right to appoint or remove directorsOE
    IIF 1056 - Ownership of voting rights - 75% or moreOE
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 5 Bold Street, Bold Street, Stoke On Trent, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 42 Lincoln Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 42 Mckean Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 143
    icon of address 4385, 15601247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 144
    icon of address 44 High Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 728 - Has significant influence or control as a member of a firmOE
    IIF 728 - Has significant influence or control over the trustees of a trustOE
    IIF 728 - Right to appoint or remove directors as a member of a firmOE
    IIF 728 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 728 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 728 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 725 - Has significant influence or control as a member of a firmOE
    IIF 725 - Has significant influence or control over the trustees of a trustOE
    IIF 725 - Right to appoint or remove directors as a member of a firmOE
    IIF 725 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 725 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 725 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Gables Hotel, Old Damson Lane, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    35,765 GBP2024-08-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 148
    icon of address The Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,695 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Unit#3, C28 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Beaumont Enterprise Centre, Boston Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 605 - Director → ME
  • 154
    icon of address 35 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -790 GBP2020-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 619 - Director → ME
  • 155
    icon of address Beaumont Enterprise Centre, Boston Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 602 - Director → ME
  • 156
    icon of address Unit 6 7-14 Coventry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 45a Henley Close, Saxmundham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 158
    TEA & TREATS LTD - 2025-04-02
    icon of address 15 Stafford Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 325 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 706 - Secretary → ME
  • 159
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 1082 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Office 13387 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212 GBP2024-03-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Flat 5 127, Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 165
    icon of address First Floor, 184 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 73 Acomb Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 169
    icon of address 24 Brownhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 170
    icon of address 4 Market Place, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,200 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 845 - Has significant influence or control as a member of a firmOE
    IIF 845 - Has significant influence or control over the trustees of a trustOE
    IIF 845 - Has significant influence or controlOE
  • 171
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,708 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4385, 15208043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Unit 3 C83 Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 174
    GLOBAL TRADE CONNECTIONS LTD - 2022-01-10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,797 GBP2020-10-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 12 Woodhouse Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 724 - Right to appoint or remove directors as a member of a firmOE
    IIF 724 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 724 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 724 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 177
    STALKS & STEMS WHOLEFOODS LTD - 2017-09-15
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,222 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Flat 1, Arundel Court, 99 Woodcote Road, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 330 - Director → ME
  • 180
    icon of address 7 Claremont Gardens, Seven Kings, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 72 Boston Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 603 - Director → ME
  • 182
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,932 GBP2022-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 348 - Director → ME
  • 183
    icon of address 4385, 15077383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Right to appoint or remove directorsOE
  • 184
    icon of address 26 Gordon Avenue, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 69a Amhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,170 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 10 Florida Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 187
    icon of address Office 1176, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 20 Melville Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 4385, 13715383: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 129a Lewisham Way London United Kingdom, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 807 - Ownership of shares – 75% or moreOE
  • 191
    HAFIZ KHADIM ULLAH (HK) SECURITY LTD - 2024-02-14
    icon of address 45 The Highway, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,767 GBP2024-05-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 82a James Carter Road, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Unit 2 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 18 Western Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 39 Barnfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Unit 154r Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 198
    icon of address 2-33 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 83 Helland Bridge, Uplees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit 14 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 4385, 15523934 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 249 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 328 - Director → ME
  • 203
    icon of address 18 Ennerdale Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 2381, Ni722203 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4385, 15841175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 4385, 16117727 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 207
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4385, 15081446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 209
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 67 Waverley Ln, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Office 10016 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 4385, 15696390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 58 Byron Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 214
    icon of address 23 Bramble Dell, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 2 Unett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 18 Walhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 467 - Has significant influence or control as a member of a firmOE
    IIF 467 - Right to appoint or remove directors as a member of a firmOE
    IIF 467 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 467 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 467 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 467 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 467 - Ownership of shares – More than 50% but less than 75%OE
  • 218
    icon of address 36 Chartist Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Unit 13 Freeland Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 4385, 13657815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 4385, 14046270: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 2/1 30 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Suite 8 105-109 Sumatra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,375 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 505 Parkhouse Road, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 958 - Director → ME
  • 226
    icon of address 49 Russell Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 4385, 15372369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 228
    icon of address 12 Devonshire Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 222 Wensley Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 2 Park Parade, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 4385, 15452451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 15221996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 125009 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 234
    6IXCO LTD - 2018-01-15
    icon of address 4385, 11059689 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -14,862 GBP2023-12-31
    Officer
    icon of calendar 2017-11-19 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 26 The Farthingales, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 26 The Farthingales, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
  • 238
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Right to appoint or remove directorsOE
  • 239
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 2/1 20 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 6 Darlan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 242
    icon of address 300a Fylde Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 792 - Ownership of shares – 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 135 Skipton Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 8 Bradwen Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 4385, 16545415 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 247
    icon of address 4385, 13620975: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 111760, 3 Baslow Grove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1094 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1094 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Unit 6, Trent Business Centre Canal Street, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 86 Kingslea Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 38 Haldane Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 252
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 5 Kellington Close, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 254
    HERTS KITCHEN LTD - 2022-08-30
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,387 GBP2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 13 Victoria Avenue, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 256
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 9 Sunnymount, Highfield, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 258
    icon of address 21 New Cathedral Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 2/1 30 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 27 Brown Lane, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 1075 - Ownership of shares – 75% or moreOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Right to appoint or remove directorsOE
  • 261
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 262
    icon of address 50 Grasmere Avenue, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 25 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,728 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 882 - Has significant influence or controlOE
  • 264
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,320 GBP2025-01-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 536 - Director → ME
  • 265
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,307 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 36 Westburn Buildings, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 267
    AL-HADID SOLUTIONS LIMITED - 2015-07-22
    icon of address 26 Ribbesford Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,416 GBP2023-03-31
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 823 - Has significant influence or controlOE
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address Flat 212 25 Church Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 4385, 15828873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of shares – 75% or moreOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 14 Merlin Grove, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,181 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 1103 - Ownership of shares – 75% or moreOE
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address Flat 4 Siskin Court, 29 Harrier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address 23a Dudden Hill Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 45 Crosby Road, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 511 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 863 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 863 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 863 - Right to appoint or remove directorsOE
  • 276
    icon of address 54 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Arquen House, 4-6 Spicer Street, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 782 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 0/1, 10 Falloch Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 135 - Director → ME
  • 281
    icon of address Office 212 119 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 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
  • 282
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 1055 - Right to appoint or remove directors as a member of a firmOE
    IIF 1055 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1055 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1055 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 285
    icon of address 7 Plymouth House, Keir Hardie Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 741 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 741 - Has significant influence or control as a member of a firmOE
    IIF 741 - Right to appoint or remove directors as a member of a firmOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 741 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 741 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-09 ~ now
    IIF 740 - Has significant influence or control as a member of a firmOE
    IIF 740 - Right to appoint or remove directors as a member of a firmOE
    IIF 740 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 740 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 740 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 286
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 10 Bellflower Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 116 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Office 13505 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 290
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 945 - Director → ME
  • 291
    LONE INVESTMENTS (WORCESTER) LIMITED - 2021-08-19
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,783 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 89 Broadway West, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1017 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1017 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,331 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 537 - Director → ME
  • 295
    LIFETIME PRINTERS LTD - 2025-08-20
    icon of address Flat 1 Arundel Court, 99 Woodcote Road, Wallington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,814 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 773 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4385, 14810690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 301 Lower Morden Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 56 Ribblesdale Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,232 GBP2016-11-30
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 1081 - Director → ME
  • 299
    icon of address 738a Easter Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 700 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1021 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address 110 Butterfield Business Park Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 148 Guard House Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 161 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -626 GBP2024-06-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 829 - Ownership of shares – 75% or moreOE
    IIF 829 - Right to appoint or remove directors as a member of a firmOE
    IIF 829 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 829 - Right to appoint or remove directorsOE
  • 303
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 4 Hey Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,571 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 878 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 40 Clibran Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ dissolved
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 920 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address York House Office 3010 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 173 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 5 Keswick Close, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Has significant influence or control as a member of a firmOE
    IIF 731 - Has significant influence or control over the trustees of a trustOE
    IIF 731 - Right to appoint or remove directors as a member of a firmOE
    IIF 731 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 731 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 731 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 731 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 9 Ensign House, Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 263 - Director → ME
  • 310
    icon of address Flat A-h, 332 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 714 - Director → ME
  • 311
    icon of address 16 Bankside Court, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 27 Brown Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 1076 - Ownership of shares – 75% or moreOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Right to appoint or remove directorsOE
  • 313
    icon of address Suite 102 Chaucer House, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742 GBP2021-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 1 Courtfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 968 - Director → ME
  • 316
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2024-09-06 ~ dissolved
    IIF 696 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 107 York Road Unit No 395, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 4385, 15500818 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,050 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 185 Kings Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 1000 - Right to appoint or remove directorsOE
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Ownership of voting rights - 75% or moreOE
  • 323
    icon of address 103 Constable Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 5 Kellington Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
  • 325
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 326
    MMS LEADS SERVICES LTD - 2021-10-13
    icon of address 5 Sanfoin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,573 GBP2023-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 5 Sanfoin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,277 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 1 St. Wilfrids Grove, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 546 - Director → ME
  • 329
    icon of address 4385, 15491961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 76 Forest Glade, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 35 Newport Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ dissolved
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Right to appoint or remove directorsOE
  • 332
    icon of address 105 Spring Lane 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 333
    icon of address Lytchett House,13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 335
    icon of address Unit N/2/5d Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 229 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 229 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 229 - Has significant influence or control over the trustees of a trustOE
  • 336
    icon of address 341 Barlow Road Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 56 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,401 GBP2024-08-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 60 Lancaster Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 20 - Director → ME
  • 340
    icon of address 2381, Ni712301 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 1087 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 4385, 14281428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 342
    icon of address Flat 1 97 West Road, Westcliff- On- Sea, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 343
    icon of address 57 Charteris Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,274 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 910 - Has significant influence or controlOE
  • 344
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
  • 345
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 158 Cole Valley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 112 Stoney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,797 GBP2023-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 45 Millham Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ dissolved
    IIF 1067 - Director → ME
  • 350
    icon of address 280, Beuleigh Court, Flat 29 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -182 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 4385, 15100099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
  • 356
    icon of address 93 Boundary Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 357
    icon of address 106 Bolton Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 555 - Director → ME
  • 358
    icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 556 - Director → ME
  • 359
    icon of address 27 Barnard Rd, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
  • 360
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 362
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 363
    icon of address 42 Clive Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 888 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address 501 Bradford Road, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 549 - Director → ME
  • 365
    icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 852 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 852 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 39 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 369
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 347 - Director → ME
  • 370
    icon of address 50a Hollies Road, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 324 - Director → ME
  • 371
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 372
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 532 - Director → ME
  • 373
    icon of address York House Office 3056 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 374
    PLUS SECURITY SOLUTION LIMITED - 2016-05-31
    icon of address 14 Vincent Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 389 - Has significant influence or controlOE
  • 375
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,094 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 17 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 377
    icon of address 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,040 GBP2021-10-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Office 7971 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 379
    icon of address 49 Clarence Street, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    943 GBP2024-11-27
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    34,948 GBP2024-12-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 539 - Director → ME
  • 382
    icon of address Office 339 Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 383
    icon of address 130 The Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,591 GBP2024-02-28
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address 83 Ewhurst Road, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 1065 - Director → ME
  • 386
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 158 Havelock Road Havelock Road, Saltley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 482 - Ownership of shares – More than 50% but less than 75%OE
  • 388
    icon of address 168 East Park Road, Flat 4, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 26 Harpour Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 390
    DEVCHIP PRO LIMITED - 2024-01-02
    icon of address 17 Whitwell Close, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address 10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    102,415 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 259 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,850 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 545 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1013 - Right to appoint or remove directors as a member of a firmOE
    IIF 1013 - Right to appoint or remove directorsOE
  • 394
    icon of address Unit 3 A76 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 4385, 15315839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 396
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 279 - Director → ME
  • 397
    icon of address 2a Melford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,382 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 978 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 41 Galdana Avenue, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 65 Lavern Bridge Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 400
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address C/o Digitus,363a Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 907 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address 99 Millham Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 954 - Director → ME
  • 403
    icon of address 59 Bevan Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 1a Woodland Parade, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 31 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 187 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 698 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 591 - Has significant influence or control as a member of a firmOE
    IIF 591 - Has significant influence or control over the trustees of a trustOE
    IIF 591 - Has significant influence or controlOE
  • 406
    icon of address 4385, 15720311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 407
    LUSH SALON SUPPLIES - STAFFORD LTD - 2025-07-24
    icon of address 19 Mafeking, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,958 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1038 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 4385, 15201190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 35/3 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 2 & 2a-2b Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 6 G/r 6 North George Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 953 - Director → ME
  • 412
    icon of address 3 Marld Crescent, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,882 GBP2024-05-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 4385, 14273648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 60 Sandy Hill Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,088 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 343 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 416
    icon of address 60 Sandy Hill Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 836 - Right to appoint or remove directorsOE
  • 417
    icon of address 625 627 Great Western Road, Glasgow., Glasgow, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 1 Riverside Studios (khan Accountants) Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 1090 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 284 Chase Road A Block Unit 402, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 4385, 15518829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 787 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 36 Harrington Road, Worcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 784 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 800 - Has significant influence or control as a member of a firmOE
    IIF 800 - Has significant influence or control over the trustees of a trustOE
    IIF 800 - Right to appoint or remove directors as a member of a firmOE
    IIF 800 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 800 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 800 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 56 Row Dale Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 173 Longwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 217 Stockport Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 88 Southfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 428
    icon of address Flat 91 Flat 91 Paper Mill House, Uxbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 8 Lychgate Court, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 430
    icon of address 30 Kingspark Business Center, Kingston Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 870 - Has significant influence or controlOE
  • 431
    icon of address 71 Bellshill Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 432
    icon of address 6a Kingsfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 672 - Director → ME
  • 433
    icon of address 6 Silton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 7 Whetstone Hill Lane, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 435
    icon of address 11 Fairholme Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 436
    icon of address 107 Flat Above Norwood High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 993 - Director → ME
  • 437
    icon of address The Hollies The Hollies Guest House, Kenilworth Road, Hampton In Arden, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 356 - Director → ME
    icon of calendar 2021-03-03 ~ now
    IIF 705 - Secretary → ME
  • 438
    icon of address 326 Hobs Moat Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-30 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 847 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 847 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 82 Eaton House 38 Westferry Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 4385, 15251961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 110 Butterfield Business Park Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,092 GBP2024-02-29
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 443
    icon of address Klm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 894 - Director → ME
  • 444
    icon of address Office 7991, 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 754 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 754 - Right to appoint or remove directorsOE
  • 445
    DELUXE CAR RENTALS LTD - 2021-09-06
    icon of address Office 1328 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 913 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    ASPIRASTECH LTD - 2020-05-13
    icon of address Uow Science Park Glaisher Drive, The Creative Industries Centre, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,161 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 322 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 707 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 824 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,563 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 541 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 703 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 1007 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 448
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    429,122 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 887 - Has significant influence or controlOE
  • 449
    STARS EYES INTERNATIONAL LTD - 2024-09-20
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 1005 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1005 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Unit 1.02 93 -101 Greenfield Road, East London Business Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,036 GBP2023-08-31
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 263 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Suite 127, 12 Manasty Rd Orton Southgate, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 12a Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 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
  • 455
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,012 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 41 Dunedin Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,329 GBP2024-10-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Flat 17e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 460
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 531 - Director → ME
  • 461
    icon of address 68 Baylis Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address 49 Chestnut Avenue, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,036 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 463
    icon of address 325 Fox Hollies Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 884 - Ownership of shares – More than 25% but not more than 50%OE
  • 464
    icon of address 19 Mafeking Road, Hadley, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1037 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1037 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -453,521 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,254 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 1101 - Has significant influence or control as a member of a firmOE
    IIF 1101 - Has significant influence or control over the trustees of a trustOE
    IIF 1101 - Has significant influence or controlOE
  • 467
    icon of address Kelburn House, Ground Floor, 7-19 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 1099 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,026 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 1100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1100 - Ownership of shares – More than 25% but not more than 50%OE
  • 469
    icon of address Flat 7 Ucar House 104b Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 60 Denecliff Stockbridge, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1092 - Director → ME
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1084 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1093 - Right to appoint or remove directors as a member of a firmOE
    IIF 1093 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1093 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1093 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 471
    icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 53 Mansfield Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 17 High Street, Newport-on-tay, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 475
    icon of address Unit 3/1b (1) Door 41 The Pattern Shop Walker Road, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 558 - Director → ME
  • 476
    icon of address 23 Bramble Dell, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 477
    icon of address 124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 478
    icon of address 158 Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 871 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 480
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 4385, 13993946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 4385, 15505431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 408, 131 City House (408) Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-11-30
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 484
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 730 - Has significant influence or control as a member of a firmOE
    IIF 730 - Has significant influence or control over the trustees of a trustOE
    IIF 730 - Right to appoint or remove directors as a member of a firmOE
    IIF 730 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 730 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 730 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 300a Fylde Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 76 Park Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 10 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,909 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 489
    icon of address 7 Whetstone Hill Lane, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 881 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 881 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 881 - Right to appoint or remove directors as a member of a firmOE
  • 490
    icon of address 86 Kingslea Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 851 - Has significant influence or control as a member of a firmOE
    IIF 851 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 851 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 851 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 851 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 30 Willows Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 864 - Ownership of shares – More than 25% but not more than 50%OE
  • 492
    AZUU LIMITED - 2021-08-02
    icon of address 67 Stephenson House, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2024-12-26 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ dissolved
    IIF 808 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 493
    icon of address Flat 31d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 457 - 459 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 124 City Road, London. 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,742 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Director → ME
  • 497
    icon of address 167-169 Great Portland Street 5th Floor, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 37 Glamis Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
Ceased 96
  • 1
    icon of address 85 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2013-06-04
    IIF 264 - Director → ME
  • 2
    icon of address 48 Rowan Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-05-03
    IIF 717 - Director → ME
  • 3
    icon of address 7 Redlands Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -951 GBP2019-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2018-07-07
    IIF 138 - Director → ME
  • 4
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 862 - Right to appoint or remove directors OE
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Ownership of shares – 75% or more OE
  • 5
    icon of address Coltwood House 2 Tongham Road, Runfold, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -12,493 GBP2024-08-31
    Officer
    icon of calendar 2013-10-07 ~ 2017-05-31
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-05-31
    IIF 997 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Floor 2, Apex House, 30-34 Upper George Street, Luton, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2023-10-25
    IIF 935 - Director → ME
  • 7
    icon of address 2 Saffron Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,868 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2025-03-01
    IIF 620 - Director → ME
    icon of calendar 2021-12-06 ~ 2025-03-01
    IIF 1085 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-10-10
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 8
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-11-05
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-11-05
    IIF 742 - Right to appoint or remove directors OE
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-09-15
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 10
    icon of address 28 Holbrook Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2025-04-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2025-04-05
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 19 Queen St, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of voting rights - 75% or more OE
    IIF 877 - Ownership of shares – 75% or more OE
  • 12
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2025-04-30
    Officer
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 806 - Ownership of voting rights - 75% or more OE
    IIF 806 - Right to appoint or remove directors OE
    IIF 806 - Ownership of shares – 75% or more OE
  • 13
    icon of address 90 Burlington Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of shares – 75% or more OE
  • 14
    icon of address 156 Cressingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,353 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Flat 4, 31-33 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2024-01-08
    IIF 965 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-24
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Fides House, 10 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,257 GBP2024-09-30
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 18
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,253 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 856 - Right to appoint or remove directors OE
    IIF 856 - Ownership of voting rights - 75% or more OE
    IIF 856 - Ownership of shares – 75% or more OE
  • 19
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2025-03-12
    IIF 762 - Director → ME
  • 20
    icon of address 1 Lavender Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,350 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-07
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-11-07
    IIF 872 - Ownership of shares – 75% or more OE
  • 21
    icon of address 176 Crossbank Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ 2025-03-02
    IIF 441 - Director → ME
    icon of calendar 2023-11-29 ~ 2025-03-01
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2025-03-01
    IIF 979 - Ownership of shares – 75% or more OE
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 4385, 14368179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 694 - Ownership of voting rights - 75% or more OE
    IIF 694 - Right to appoint or remove directors OE
    IIF 694 - Ownership of shares – 75% or more OE
  • 23
    RHYM LTD - 2024-12-09
    icon of address 1 St. John Street, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -679 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-04-23
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-04-23
    IIF 832 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 832 - Ownership of voting rights - 75% or more OE
    IIF 832 - Right to appoint or remove directors OE
  • 24
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 210 - Director → ME
  • 25
    icon of address 711 Wilmslow Road, Didsbury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-12
    IIF 557 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-05-21
    IIF 552 - Director → ME
  • 26
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2022-09-22 ~ 2022-09-22
    IIF 102 - Director → ME
  • 27
    icon of address Flat A-h, 332 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-08-19
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 28
    icon of address 50 Mandeville Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ 2025-04-22
    IIF 302 - Director → ME
  • 29
    GLOBAL DISTRIBUTER LTD - 2020-09-02
    MARKETPLACE MERCHANTS LTD - 2024-08-09
    icon of address 4385, 12845654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2023-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-01-10
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2022-01-10
    IIF 1044 - Ownership of shares – 75% or more OE
  • 30
    icon of address 48 The Green, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-07-31
    Officer
    icon of calendar 2024-03-25 ~ 2024-09-18
    IIF 318 - Director → ME
  • 31
    icon of address 250 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    icon of calendar 2024-01-01 ~ 2024-04-02
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-04-02
    IIF 727 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 727 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 727 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 727 - Ownership of shares – 75% or more OE
    IIF 727 - Right to appoint or remove directors as a member of a firm OE
  • 32
    icon of address 27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-03-05
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-03-05
    IIF 729 - Has significant influence or control as a member of a firm OE
    IIF 729 - Has significant influence or control over the trustees of a trust OE
    IIF 729 - Right to appoint or remove directors as a member of a firm OE
    IIF 729 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 729 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 729 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 729 - Ownership of shares – 75% or more OE
  • 33
    icon of address 65 Priory Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2012-01-01
    IIF 523 - Director → ME
  • 34
    icon of address Gables Hotel, Old Damson Lane, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    35,765 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-09-28
    IIF 354 - Director → ME
  • 35
    icon of address 65c Bedford Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
  • 36
    icon of address 160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 944 - Director → ME
  • 37
    GLOBAL TRADE CONNECTIONS LTD - 2022-01-10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,797 GBP2020-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2022-01-10
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-01-10
    IIF 1041 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1041 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    STALKS & STEMS WHOLEFOODS LTD - 2017-09-15
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,222 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2017-09-05
    IIF 891 - Director → ME
  • 39
    icon of address 10 Abbey Hills Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-29
    IIF 943 - Director → ME
  • 40
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-11-30
    IIF 119 - Director → ME
  • 41
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-27
    IIF 950 - Director → ME
  • 42
    CENTRAL ACCOUNTING SERVICES (KENT) LTD - 2022-02-11
    icon of address 11 Church Road, Bexleyheath, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -791 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-10-01
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-10-01
    IIF 1010 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-10-06
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ 2024-11-01
    IIF 301 - Director → ME
    icon of calendar 2023-06-12 ~ 2024-08-02
    IIF 1086 - Secretary → ME
  • 45
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2023-02-28
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-08-23
    IIF 503 - Ownership of shares – 75% or more OE
  • 46
    BRABAZON INTERNATIONAL LIMITED - 2025-04-02
    icon of address 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 805 - Ownership of voting rights - 75% or more OE
    IIF 805 - Right to appoint or remove directors OE
    IIF 805 - Ownership of shares – 75% or more OE
  • 47
    GORILLA SHOT LTD - 2022-05-30
    icon of address 18 Mannheim Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ 2022-10-14
    IIF 612 - Director → ME
  • 48
    LONDONS BARBER LTD - 2023-11-17
    icon of address 288 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,610 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of shares – 75% or more OE
  • 49
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,320 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-05-09
    IIF 1003 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1003 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-06-30
    IIF 570 - Director → ME
  • 51
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,307 GBP2017-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2011-10-14
    IIF 893 - Director → ME
  • 52
    icon of address Unit 20 55 Weir Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-06-02
    IIF 438 - Director → ME
  • 53
    icon of address 46 Eric Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 858 - Right to appoint or remove directors OE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 858 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 0/1, 10 Falloch Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-07-07
    IIF 137 - Director → ME
  • 55
    icon of address 4385, 14368273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Right to appoint or remove directors OE
  • 56
    icon of address Suite 3, 119 Frisby Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2022-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Ownership of shares – 75% or more OE
  • 57
    icon of address 7 Plymouth House, Keir Hardie Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-09
    IIF 946 - Director → ME
  • 58
    IKONS GROUP LTD - 2021-10-15
    icon of address 38 Subway Unit Mansion House Station Cannon Street, Inside Mansion House Station, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-13 ~ 2021-08-05
    IIF 425 - Director → ME
  • 59
    LINCOLN CARES LIMITED - 2019-05-07
    icon of address Unit 4 The Courtyard, Norfolk Street, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -238,291 GBP2023-09-30
    Officer
    icon of calendar 2018-12-26 ~ 2018-12-26
    IIF 524 - Director → ME
  • 60
    icon of address 3 Norwich Crescent, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,451 GBP2024-09-30
    Officer
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 11, 270 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,194 GBP2022-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Ownership of shares – 75% or more OE
  • 62
    icon of address Flat 4 97, Mary Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,949 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 795 - Ownership of shares – 75% or more OE
    IIF 795 - Ownership of voting rights - 75% or more OE
    IIF 795 - Right to appoint or remove directors OE
  • 63
    icon of address Flat A-h, 332 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-08-21
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Ownership of voting rights - 75% or more OE
  • 64
    MALICK & CO LLP - 2012-07-24
    MALICK INVESTMENTS LLP - 2008-12-09
    icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2009-12-05
    IIF 440 - LLP Designated Member → ME
  • 65
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 826 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 5 Sanfoin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,919 GBP2023-10-31
    Officer
    icon of calendar 2022-02-26 ~ 2022-03-25
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ 2022-03-25
    IIF 905 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    icon of address 17 Cecil Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,015 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ 2024-03-01
    IIF 608 - Director → ME
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 1050 - Right to appoint or remove directors OE
    IIF 1050 - Ownership of voting rights - 75% or more OE
    IIF 1050 - Ownership of shares – 75% or more OE
  • 68
    icon of address 45 Millham Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2025-01-25
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2025-03-10
    IIF 1107 - Ownership of shares – 75% or more OE
    IIF 1107 - Ownership of voting rights - 75% or more OE
    IIF 1107 - Right to appoint or remove directors OE
  • 69
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-01-23
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-23
    IIF 999 - Ownership of shares – 75% or more OE
  • 70
    icon of address 12 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2019-12-10
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-01-15
    IIF 693 - Has significant influence or control as a member of a firm OE
    IIF 693 - Has significant influence or control over the trustees of a trust OE
    IIF 693 - Has significant influence or control OE
  • 71
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-05
    IIF 634 - Director → ME
  • 72
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-10-01
    IIF 11 - Director → ME
  • 73
    icon of address 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,040 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2022-01-10
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-01-10
    IIF 1043 - Ownership of shares – 75% or more OE
  • 74
    icon of address Office 339 Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-06-18
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 75
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-06
    IIF 221 - Director → ME
  • 76
    icon of address 158 Havelock Road Havelock Road, Saltley, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-02-01
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 77
    icon of address 23 Premier Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,178 GBP2021-05-31
    Officer
    icon of calendar 2022-04-11 ~ 2022-04-12
    IIF 107 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-11 ~ 2022-09-06
    IIF 504 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 504 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 78
    icon of address 65 Bedford Street South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,198 GBP2022-11-30
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 93 - Director → ME
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 103 - Director → ME
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 104 - Director → ME
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 496 - Has significant influence or control over the trustees of a trust OE
    IIF 496 - Right to appoint or remove directors as a member of a firm OE
    IIF 496 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 496 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 496 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 496 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 497 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 79
    icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-06-30
    Officer
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 100 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 840 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 840 - Ownership of voting rights - 75% or more OE
    IIF 840 - Ownership of shares – 75% or more OE
  • 80
    icon of address 14 Nottingham Road, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-10-10 ~ 2024-05-31
    IIF 139 - Director → ME
  • 81
    icon of address 589a Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,342 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 981 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 981 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 10 Peregrine Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,500 GBP2025-07-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-24
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-12-24
    IIF 726 - Has significant influence or control as a member of a firm OE
    IIF 726 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 726 - Has significant influence or control over the trustees of a trust OE
    IIF 726 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Right to appoint or remove directors as a member of a firm OE
    IIF 726 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 726 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 726 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 726 - Ownership of shares – 75% or more OE
    IIF 726 - Right to appoint or remove directors OE
  • 83
    HR FINANCIAL MANAGEMENT LTD - 2020-01-08
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,627 GBP2023-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 408 - Has significant influence or control OE
  • 84
    icon of address Malik Shafique, 55-59 Weir Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2015-06-02
    IIF 439 - Director → ME
  • 85
    ZAM ZAM FLOWERS LTD - 2018-02-16
    icon of address 1045 Pollokshaws Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,592 GBP2024-05-31
    Officer
    icon of calendar 2018-02-09 ~ 2020-03-27
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-03-27
    IIF 685 - Right to appoint or remove directors OE
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 685 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,092 GBP2024-02-29
    Officer
    icon of calendar 2018-02-16 ~ 2018-04-11
    IIF 892 - Director → ME
  • 87
    MICROLOGIX LIMITED - 2021-07-06
    icon of address 33 Buchanan Road, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    171,050 GBP2024-08-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-03-01
    IIF 320 - Director → ME
  • 88
    DANISH ALI LTD - 2021-12-06
    icon of address 176 Drum Brae Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2022-02-20
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-02-20
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Ownership of shares – 75% or more OE
  • 89
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2025-02-02
    IIF 188 - Director → ME
  • 90
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,254 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
    IIF 1020 - Ownership of shares – 75% or more OE
  • 91
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 92
    GLOBAL TRADE CONNECTIONS LTD - 2023-01-06
    MARKETPLACE CONNECTIONS LTD - 2022-01-10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-01-10
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-01-10
    IIF 1045 - Ownership of shares – 75% or more OE
  • 93
    icon of address Cafe Celeste Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,641 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ 2025-08-17
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2025-08-17
    IIF 590 - Ownership of shares – 75% or more OE
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address 19 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-06-07
    IIF 424 - Director → ME
  • 95
    VBKB LTD.
    - now
    AJ'S LOUNGE LTD. - 2017-06-02
    icon of address 209b Chalvey Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,404 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-05-31
    IIF 763 - Director → ME
  • 96
    icon of address 26 New Drum Street, London, England
    Active Corporate
    Officer
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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