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

Mr Adnan Ali

    Related profiles found in government register
  • Mr Adnan Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, 0/2, Whitefield Road, Glasgow, G51 2YD, Scotland

      IIF 1
    • icon of address 123, Ladykirk Drive, Glasgow, G52 2NX, Scotland

      IIF 2
    • icon of address 7, Market Street, Kilsyth, Glasgow, G65 0BD, Scotland

      IIF 3
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 4
    • icon of address 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 5
  • Mr Adnan Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Kings Court, 91 High Street, High Street, Camberley, GU15 3FL, England

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Mr Adnan Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Montpelier Gardens, London, E6 3JD, England

      IIF 9
  • Mr Adnan Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 10 IIF 11
  • Dr Adnan Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 12
    • icon of address 332, Desborough Avenue, High Wycombe, HP11 2TQ, England

      IIF 13
    • icon of address 332, Desborough Avenue, High Wycombe, HP11 2TQ, United Kingdom

      IIF 14
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 15
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 16
  • Ali, Adnan
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, 0/2, Whitefield Road, Glasgow, G51 2YD, Scotland

      IIF 17
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 18
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 19
    • icon of address 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 20
  • Ali, Adnan
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1 8, Kirkwood Street, Glasgow, G51 1QQ, Scotland

      IIF 21
  • Ali, Adnan
    British n/a born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Ladykirk Drive, Glasgow, Lanarkshire, G52 2NX, Scotland

      IIF 22
  • Mr Kashif Ali
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 23
    • icon of address 2 Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, United Kingdom

      IIF 24
  • Mr Kashif Ali
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 25 IIF 26
    • icon of address 490, Ballater Street, Glasgow, G5 0QL, Scotland

      IIF 27
    • icon of address 3c St Quovix Road, 3c St. Quivox Road, Prestwick, KA9 1LJ, United Kingdom

      IIF 28
  • Mr Kashif Ali
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263b, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 29
  • Mr Asif Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE

      IIF 30
  • Mr Asif Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rowsham Dell, Giffard Park, Milton Keynes, MK14 5JS, England

      IIF 31 IIF 32
  • Ali, Asif
    British working director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sizzle & Spice, Unit 3, 490 Ballater Street, Glasgow, G5 0QL, Scotland

      IIF 33
  • Kashif Ali
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Kyle Wynd, Newton Mearns, Glasgow, G77 5XJ, Scotland

      IIF 34
  • Mr Adnan Ali
    Pakistani born in January 1983

    Resident in England

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

      IIF 35
  • Ali, Adnan
    British company director born in January 1983

    Resident in England

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

      IIF 36
  • Ali, Adnan
    British director born in January 1983

    Resident in England

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

      IIF 37
  • Ali, Adnan
    British manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Kings Court, 91 High Street, High Street, Camberley, GU15 3FL, England

      IIF 38
  • Mr Adnan Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Old Trafford, Manchester, M16 0LN

      IIF 39
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 40
  • Mr Kashif Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 41
  • Mr Kashif Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Crow Lane, Romford, RM7 0HH, England

      IIF 42
  • Mr Kashif Ali
    Polish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 43
  • Ali, Kashif
    British company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 44
  • Ali, Kashif
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 45
  • Ali, Kashif
    British full time officer born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3c, St. Quivox Road, Prestwick, KA9 1LJ, Scotland

      IIF 46
  • Ali, Kashif
    British holiday representative born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 47
  • Ali, Kashif
    British working director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 48
    • icon of address Unit 3, 490 Ballater Street, Gorbals, Glasgow, G5 0WU, Scotland

      IIF 49
  • Ali, Kashif
    British director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263b, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 50
  • Ali, Kashif
    British manager born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Groathill Road North, Edinburgh, EH4 2SW, Scotland

      IIF 51
  • Ali, Kashif
    British none born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-12, Groathill Road North, Edinburgh, EH4 2SW, Scotland

      IIF 52
  • Ali, Kashif
    British sales born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Habib, Saif Ali
    British working director born in October 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Academy House Services, Unit 1000, Academy Business Park, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 54
  • Mr Adnan Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 55
  • Mr Adnan Ali
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Wallisdown Road, Poole, BH12 5BT, England

      IIF 56
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 57
  • Mr Kashif Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Adnan
    British it professional born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Montpelier Gardens, London, E6 3JD, England

      IIF 60
  • Ali, Adnan
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 61
  • Ali, Adnan
    British it consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Drum Road, Eastleigh, SO50 5ST, England

      IIF 62
  • Ali, Adnan
    British sales rep born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Drum Road, Eastleigh, SO50 5ST, United Kingdom

      IIF 63
  • Ali, Adnan
    British taxi driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 64
  • Ali, Adnan, Dr
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332 Desborough Avenue, Desborough Avenue, High Wycombe, HP11 2TQ, England

      IIF 65
    • icon of address Hanover House, 76, Coombe Road, Kingston Upon Thames, KT2 7AZ, England

      IIF 66
  • Ali, Adnan, Dr
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TQ, United Kingdom

      IIF 67
  • Ali, Adnan, Dr
    British doctor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Desborough Avenue, High Wycombe, HP11 2TQ, United Kingdom

      IIF 68
    • icon of address 49-50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 69
    • icon of address Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TQ, England

      IIF 70
  • Ali, Asif
    British business man born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 71
  • Ali, Kashif
    British it consultant born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Kyle Wynd, Newton Mearns, Glasgow, G77 5XJ, Scotland

      IIF 72
  • Kashif Ali
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hordern Road, Wolverhampton, WV6 0HD, England

      IIF 73
  • Mr Adnan Ali
    German born in May 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Flat 36, Ashford Court, Ashford Road, London, NW2 6BW, United Kingdom

      IIF 74
  • Mr Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rays House, Suit S7, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 75
  • Mr Adnan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Drum Road, Eastleigh, SO50 5ST, England

      IIF 76
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, William Street, Johnstone, PA58DS, Scotland

      IIF 77
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 78
  • Ali, Adnan
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 79
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 80
  • Ali, Asif
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rowsham Dell, Giffard Park, Milton Keynes, MK14 5JS, England

      IIF 81 IIF 82
  • Ali, Asif
    British finance director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Browns Road, Daventry, NN11 4NS, England

      IIF 83 IIF 84
    • icon of address 2, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 85
  • Mr Adnan Ali
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Qila, Masita , Hadoke , Muridke, Sheikhupura, Punjab, 39350, Pakistan

      IIF 86
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14679438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Ali, Asif
    British claims management born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ovenhouse Lane, Bollington, Macclesfield, Cheshire, SK10 5EY

      IIF 88
  • Ali, Kashif, Dr
    British doctor born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 89
  • Ali, Kashif, Dr
    British general practitioner born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162 Nithsdale Road, Glasgow, G41 5RU

      IIF 90
    • icon of address 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 91
  • Ali, Kashif, Dr
    British gp born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, United Kingdom

      IIF 92
  • Ali, Kashif, Dr
    British operations manager born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, Scotland

      IIF 93
  • Mr Adnan Ali
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A56, Village Dehan Post Office Kotnajibullah Tehsil Dis, Tehsil District Haripur Kpk, Haripur, 22620, Pakistan

      IIF 94
    • icon of address Icon Offices Limited, Office 331 182-184 High Street, North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 95
    • icon of address Icon Offices Limited, Suite 3900 Unit 3a 34-35 Hatton, Garden Holborn London Ec1n 8dx, London, EC1N 8DX, United Kingdom

      IIF 96
  • Mr Adnan Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Mr Adnan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1212, Soft Pyramid Office, Al Hafeez Heights Gulberg, Lahore, Punjab, 54000, Pakistan

      IIF 98
  • Mr Adnan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123, Grand Trunk Rd, Near Pso, Filling Station, 49600, Pakistan

      IIF 99
  • Mr Adnan Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 100 IIF 101
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 102
  • Mr Asif Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 105
  • Ali, Kashif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hordern Road, Wolverhampton, West Midlands, WV6 0HD, England

      IIF 106
  • Ali, Kashif
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 107
    • icon of address 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 108
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cecil Road, London, Greater London, E13 0LX

      IIF 109
  • Ali, Kashif
    British energy consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Crow Lane, Romford, RM7 0HH, England

      IIF 110
  • Ali, Kashif
    Polish chef born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 111
  • Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 210, Walmersley Road, Bury, BL9 6LL, England

      IIF 112
  • Kashif, Ali
    Polish commercial director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Langlands Road, Glasgow, G51 3QB, Scotland

      IIF 113
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 114
  • Ali, Kashif
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 115
  • Ali, Kashif
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Kashif
    British owner of business born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 122
  • Adnan Ali
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Adnan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
  • Adnan Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 125
  • Adnan Ali
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 126
  • Kashif, Ali
    Polish director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, 165 Maida Vale, London, W9 1QX, England

      IIF 127
  • Mr Ali Kashif
    Polish born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, 237 Langlands Road, Glasgow, G51 3QB, Scotland

      IIF 128
    • icon of address 73, 165 Maida Vale, London, W9 1QX, England

      IIF 129
  • Mr Kashif Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Windermere Road, Croydon, CR0 6PP, England

      IIF 130
    • icon of address 49, Clarence Road, Croydon, CR0 2EN, England

      IIF 131
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Southcroft Road, London, SW17 9TP, England

      IIF 132
  • Ali, Adnan
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Hamilton Avenue, Glasgow, G41 4JE, United Kingdom

      IIF 133
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 134
  • Ali, Adnan
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, William Street, Johnstone, Renfrewshire, PA5 8DS, United Kingdom

      IIF 135
  • Ali, Adnan
    Pakistani company director born in January 1983

    Resident in England

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

      IIF 136
    • icon of address 103, Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT

      IIF 137
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Durnsford Road, London, SW19 8DZ, United Kingdom

      IIF 138
  • Ali, Kashif
    Pakistani chef born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, High Street, Irvine, KA12 8AA, Scotland

      IIF 139
  • Adnan Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15221655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Adnan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4337, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 141
  • Mr Kashif Ali
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wellington Road, Dudley, DY1 1RE, United Kingdom

      IIF 142
  • Mr Kashif Ali
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Street, Weston-super-mare, BS23 1SX, England

      IIF 143
    • icon of address 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 144 IIF 145
  • Mr Kashif Ali
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 146
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in England

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

      IIF 147
  • Mr Kashif Hussain Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Dunspring Lane, Ilford, IG5 0UA, England

      IIF 148
    • icon of address 300, Green Lanes, London, N13 5TW, England

      IIF 149 IIF 150
    • icon of address 469, Lea Bridge Road, London, E10 7EA, England

      IIF 151
    • icon of address 47, George Lane, London, E18 1LN, England

      IIF 152
  • Mrs Saira Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 153
  • Adnan, Ali
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Aldborough Road South, Ilford, IG3 8EZ, England

      IIF 154
  • Ali, Adanan
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Tax Bureau, 102 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 155
  • Ali, Adnan
    British comany director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, England

      IIF 156
  • Ali, Adnan
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122-124 Clarence Road, Manchester, Lancashire, M13 0ZJ

      IIF 157
    • icon of address 66, Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 158
  • Ali, Adnan
    British it consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 73 Mosely Street, Manchester, M2 3JN

      IIF 159
  • Ali, Adnan
    British it director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt # 1, 122-124 Clarence Road, Manchester, M13 0ZJ, United Kingdom

      IIF 160
  • Ali, Adnan
    British systems technician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Goodmanpark, Slough, Berkshire, SL25NR, United Kingdom

      IIF 161
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 162
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 163
  • Mr Adnan Ali
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairway House, Whitesmith Road, Newport, Isle Of Wight, PO30 5FZ, United Kingdom

      IIF 164
  • Mr Adnan Ali
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units Rear Of, 70 Josephine Avenue, Londom, SW2 2LA, United Kingdom

      IIF 165
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, E1 1DE, England

      IIF 166
  • Mr Kashif Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 167
  • Mrs Saira Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 168
  • Ali, Adnan
    British businessman born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 169
  • Ali, Adnan
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Wallisdown Road, Poole, BH12 5BT, England

      IIF 170
  • Ali, Asif
    British business men born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 171
  • Ali, Asif
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Ilford Lane, London, IG1 2RU, United Kingdom

      IIF 172
  • Ali, Asif
    British manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Ilford Lane, Ilford, London, IG1 2RU, United Kingdom

      IIF 173
  • Adnan Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Adnan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2810, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 175
  • Asif Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ovenhouse Lane, Bollington, Cheshire, SK10 5EY

      IIF 176
  • Kashif Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
  • Mr Ali Adnan
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Aldborough Road South, Ilford, IG3 8EZ, England

      IIF 178
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
    • icon of address Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 180
  • Mr Kashif Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 181
  • Mr Kashif Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 182
  • Mr Kashif Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 183
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 184
  • Adnan, Ali
    Pakistani digital marketer born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 185
  • Ali, Adnan
    German director born in May 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Flat 36, Ashford Court, Ashford Road, London, NW2 6BW, United Kingdom

      IIF 186
  • Ali, Adnan
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 210, Walmersley Road, Bury, BL9 6LL, England

      IIF 187
    • icon of address Rays House, Suit S7, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 188
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 189
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 190
  • Mr Kashif Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 191
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 192
  • Mr Kashif Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
  • Mr Kashif Ali
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 194
  • Mr Kashif Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 195
  • Ali, Adnan
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 196
  • Ali, Adnan
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 197
  • Ali, Adnan
    Pakistani owner born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Qila, Masita , Hadoke , Muridke, Sheikhupura, Punjab, 39350, Pakistan

      IIF 198
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 199
  • Ali, Adnan
    Pakistani sales director born in January 1994

    Resident in Pakistan

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

      IIF 200
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14679438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Ali, Adnan
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 202
  • Ali, Kashif
    Pakistani chief executive born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarence Road, Croydon, CR0 2EN, England

      IIF 203
  • Ali, Kashif
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Windermere Road, Croydon, CR0 6PP, England

      IIF 204
  • Ali, Kashif Hussain
    British chef born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Green Lanes, London, N13 5TW, England

      IIF 205
    • icon of address 469, Lea Bridge Road, London, E10 7EA, England

      IIF 206
  • Ali, Kashif Hussain
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Green Lanes, London, N13 5TW, England

      IIF 207
  • Ali, Kashif Hussain
    British railway operative born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Dunspring Lane, Ilford, IG5 0UA, England

      IIF 208
  • Ali, Kashif Hussain
    British restaurateur born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, George Lane, London, E18 1LN, England

      IIF 209
  • Ali, Mohammad
    English business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Southcroft Road, London, SW17 9TP, England

      IIF 210
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 211
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 204-a, Old Golimar Mangopir Road, Karachi, 07523, Pakistan

      IIF 212
  • Mr Kashif Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 213
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 214
  • Mr Kashif Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Bryn Road, Blackwood, NP12 3NA, United Kingdom

      IIF 215
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 216
  • Ali, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Offices Limited, Office 331 182-184 High Street, North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 217
  • Ali, Adnan
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A56, Village Dehan Post Office Kotnajibullah Tehsil Dis, Tehsil District Haripur Kpk, Haripur, 22620, Pakistan

      IIF 218
  • Ali, Adnan
    Pakistani sales person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Offices Limited, Suite 3900 Unit 3a 34-35 Hatton, Garden Holborn London Ec1n 8dx, London, EC1N 8DX, United Kingdom

      IIF 219
  • Ali, Adnan
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 220
  • Ali, Adnan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1212, Soft Pyramid Office, Al Hafeez Heights Gulberg, Lahore, Punjab, 54000, Pakistan

      IIF 221
  • Ali, Adnan
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15221655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Ali, Adnan
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123, Grand Trunk Rd, Near Pso, Filling Station, 49600, Pakistan

      IIF 223
  • Ali, Adnan
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4337, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 224
  • Ali, Adnan
    Pakistani online seller born in May 1999

    Resident in Pakistan

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

      IIF 225
  • Ali, Adnan
    Pakistani student born in May 1999

    Resident in Pakistan

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

      IIF 226
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 227
  • Ali, Adnan
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Ali, Adnan
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2810, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 229
  • Ali, Adnan
    Pakistani student born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 230
  • Ali, Kashif
    British manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wellington Road, Dudley, DY1 1RE, United Kingdom

      IIF 231
  • Ali, Kashif
    British business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Scrutton Street, London, EC2A 4PH, United Kingdom

      IIF 232
  • Ali, Kashif
    British accountant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Street, Weston-super-mare, BS23 1SX, England

      IIF 233
    • icon of address 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 234 IIF 235
  • Ali, Kashif
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 236
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

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

      IIF 237
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 238
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 937, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 240
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 241 IIF 242
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 243
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 244
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 245
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 246
  • Mr Ali Kashif
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 247
  • Mr Kashif Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 248
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 249
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
    • icon of address Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 251
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 252
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 253
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 254
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 255
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 256 IIF 257 IIF 258
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 260
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 261 IIF 262
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 263
  • Ali, Kashif
    British it consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Woodford Way, Slough, SL2 2DB, England

      IIF 264
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 265
  • Ali, Kashif
    British chef born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Lea Bridge Road, Leyton, London, E10 7EA, United Kingdom

      IIF 266
  • Ali, Kashif
    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 267
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 268
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 269 IIF 270
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 271
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 272
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 273
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 274 IIF 275
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 276
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 277
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 278
  • Ali, Mohammad Asif
    Indian business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 279
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 280
  • Ali, Mohammad Asif
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 281
  • Ali, Saira
    Pakistani ceo born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 282
  • Ali, Saira
    Pakistani hairdresser born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 283
  • Habib, Saif-ali
    British accountant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Auchinloch Road, Glasgow, G66 5ES, United Kingdom

      IIF 284
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • icon of address 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 285
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 286
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 287
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 288
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 289
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY

      IIF 290
    • icon of address 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 291
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 292
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 293
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 294
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 295
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 296
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 297
  • Ali, Mohammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 298
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 299
  • Asif Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 300
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 301
  • Mr Kashif Ali
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 302
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 303
  • Mr Saif-ali Habib
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Auchinloch Road, Glasgow, G66 5ES, United Kingdom

      IIF 304
  • Ali, Adnan

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

      IIF 305
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 306
  • Ali, Adnan
    Pakistani it and telecom consultant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Kenndy Road, Kenndy Road, Ig11 7xj, IG11 7XJ, England

      IIF 307
  • Ali, Adnan
    Pakistani it and telecom services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Monega Road, Manor Park, London, E12 6TT

      IIF 308
  • Ali, Kashif
    Pakistani director born in September 1979

    Resident in Pakistan

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

      IIF 309
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 310
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 311
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 312
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Ali, Kashif
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 314
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 315
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 316
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 317
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 318
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 319
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 320
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 321
  • Asif, Mohammad

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

      IIF 322
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 323
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 324
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 325
    • icon of address 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 326
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, St Marys Road, Hyde, SK14 4HE, United Kingdom

      IIF 327
  • Mr, Kashif Ali
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 328
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units Rear Of, 70 Josephine Avenue, Londom, SW2 2LA, United Kingdom

      IIF 329 IIF 330
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, E1 1DE, England

      IIF 331
  • Ali, Kashif

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 333
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 334
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 335
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

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

      IIF 336
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 337
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 338
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 339
  • Ali, Kashif
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Bryn Road, Blackwood, NP12 3NA, United Kingdom

      IIF 340
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 341
  • Castro Harman, Daniel

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 342
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 343
  • Mohammad, Azam Ali

    Registered addresses and corresponding companies
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 344
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 345 IIF 346
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 347
  • Ali, Mohammad Asif

    Registered addresses and corresponding companies
    • icon of address 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 348
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 349
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 350
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 351
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 352
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 353 IIF 354
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 355 IIF 356
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 357
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 358
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 359 IIF 360
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 361
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad, Azam Ali
    Indian business men born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1517a, London Road, London, SW16 4AE, England

      IIF 364
  • Asif Ali, Mohammad
    British business man born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 365
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 366
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 367
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 368 IIF 369
    • icon of address 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 370
  • Mr Daniel Castro Harman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, England

      IIF 371
  • Ali, Kashif
    Pakistani company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 372
  • Ali, Kashif
    Pakistani none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Dreghorn, Irvine, Ayrshire, KA11 4AQ, Scotland

      IIF 373
  • Ali, Kashif
    Pakistani business executive born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradford Road, Huddersfield, HD1 6JE, England

      IIF 374
  • Ali, Kashif
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 375
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 376
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 377
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 378
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 379
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 380
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 381
  • Mr Ali Abdulamir Adnan
    Swedish born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adnan, Ali Abdulamir
    Swedish director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, High Street, Hounslow, Middlesex, TW3 1BL, United Kingdom

      IIF 384 IIF 385
  • Ali, Kashif
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 387
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 388
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 389
  • Mr Kashif Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 390
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 391
  • Ali, Kashif
    Pakistani company director born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 392
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 5 Eldon Square, Reading, RG1 4DP, United Kingdom

      IIF 393
  • Mr Daniel Michael Sebastian Castro Harman
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, England

      IIF 394
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 395
  • Castro Harman, Daniel Michael Sebastian
    British none born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, Berkshire, RG1 4RB, United Kingdom

      IIF 396
  • Castro Harman, Daniel Michael Sebastian
    British sales rep born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, England

      IIF 397
  • Mr Daniel Michael Sebastian Castro Harman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 398
child relation
Offspring entities and appointments
Active 161
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 258 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 258 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 162 Nithsdale Road, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 90 - Director → ME
  • 3
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 397 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 342 - Secretary → ME
  • 4
    icon of address 110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 365 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 77 Chamberlayne Road, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    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
  • 7
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2020-11-11 ~ dissolved
    IIF 322 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13495593: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 102724, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 39 Kenndy Road Kenndy Road, Ig11 7xj, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 307 - Director → ME
  • 12
    icon of address 136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 317 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 13
    PRIME SHOES LIMITED - 2023-05-24
    icon of address 193 Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49-50 Oxford Street, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 226 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 66 Seymour Grove, Old Trafford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 129 High St, Irvine, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 66 Seymour Grove Old Trafford, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 253 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 253 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 123 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 202 - Director → ME
  • 24
    icon of address 31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 377 - Director → ME
  • 27
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2013-04-17 ~ dissolved
    IIF 345 - Secretary → ME
  • 28
    icon of address 94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 29
    icon of address 15 Kyle Wynd, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 8 Bryn Road, Blackwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15347627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15355276 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    icon of address 122 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10 Windermere Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 38
    IMPULSE BATHROOMS LIMITED - 2008-07-18
    icon of address 103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 137 - Director → ME
  • 39
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 52 Ovenhouse Lane, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 268 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 42
    icon of address Apartment 20 Kings Court, 91 High Street, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15221655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 12, 0/2 Whitefield Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 123 Ladykirk Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 293 Wallisdown Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 52 Scrutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 232 - Director → ME
  • 48
    icon of address 31 Caithness Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 362 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 346 - Secretary → ME
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 50
    icon of address 60 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Office 9358 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2024-03-08 ~ dissolved
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 272 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 66 Seymour Grove Old Trafford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 160 - Director → ME
  • 55
    icon of address 4 Manilla Crescent, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 56
    icon of address 3c St Quovix Road, 3c St. Quivox Road, Prestwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address 466 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 278 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 361 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 19-21 White Hart Street, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,684 GBP2018-02-28
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 62
    icon of address Flat 36 Ashford Court, Ashford Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 74 - Has significant influence or controlOE
  • 63
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 65
    icon of address Unit 107046, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 4385, 15013336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Office 2211 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 167 - Has significant influence or controlOE
  • 71
    icon of address 31 The Grove, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 396 - Director → ME
  • 72
    icon of address 4385, 15189894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 73
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 376 - Director → ME
  • 74
    icon of address 2 Witchwood Grove, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,016 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 67 Woodford Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,337 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 264 - Director → ME
  • 76
    icon of address 63 Wellington Road, Dudley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 466 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 12 Groathill Road North, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 51 - Director → ME
  • 79
    icon of address Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 5 Hordern Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 15 Dunspring Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 82
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2024-01-06 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 14481909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 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
  • 84
    icon of address 18 Helen Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    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
  • 85
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2017-01-19 ~ dissolved
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Unit 3 G92 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    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
  • 90
    icon of address 4385, 15480372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 115 Grasmere Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 14416352 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 1517a London Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 364 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 344 - Secretary → ME
  • 94
    icon of address 4385, 14679438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 387 - Director → ME
    icon of calendar 2025-08-17 ~ now
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 343 - Secretary → ME
  • 97
    icon of address 110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 319 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 357 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 98
    MARSHAL BELL LTD - 2020-01-06
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 309 - Director → ME
  • 99
    icon of address Office 1233 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 101
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 257 - Has significant influence or controlOE
  • 103
    icon of address 209 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 171 - Director → ME
  • 104
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 360 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 355 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 282 - Director → ME
    icon of calendar 2024-11-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 139 - Director → ME
  • 108
    icon of address 90 Hurst Grove, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 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
  • 109
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 110
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 14298470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 288 - Has significant influence or control as a member of a firmOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 288 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 114
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 469 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Unit F Winston Business Park, Churchill Way #10687, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 343 Crow Lane, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 300 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 300 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 5384 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 359 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 249-251 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 138 - Director → ME
  • 123
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 245 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 31 The Grove, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    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
  • 126
    icon of address 20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 318 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Office 416 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 14682407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 237 Langlands Road, 3/4, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2020-02-28
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 4385, 15192305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 113 Goodmanpark, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 161 - Director → ME
  • 132
    icon of address Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 5 Coniston Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 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
  • 135
    icon of address 185 High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4385, 14555113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 138
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 49 Clarence Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 47 George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 210 Walmersley Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 209 Monega Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 308 - Director → ME
  • 144
    icon of address 70a Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 193 Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,098 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 11 Richmond Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 147
    icon of address Rays House Suit S7, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    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
  • 148
    QUALITY PRODUCTS MARKET LTD - 2022-07-11
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2015-12-15 ~ dissolved
    IIF 286 - Secretary → ME
  • 151
    icon of address 24 Montpelier Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 90 Hurst Grove Hurst Grove, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 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
  • 153
    icon of address 4385, 13290765: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2021-03-25 ~ dissolved
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 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
  • 154
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 256 - Has significant influence or controlOE
  • 155
    icon of address Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 70 - Director → ME
  • 156
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 4385, 13896174: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 11 Evie Wynd, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 93 - Director → ME
  • 161
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 374 - Director → ME
Ceased 54
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 259 - Has significant influence or control OE
  • 2
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 371 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 William Street, Johnstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-12-20
    IIF 18 - Director → ME
  • 4
    NORTH ANGEL LTD - 2013-07-03
    icon of address 24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-07-31
    IIF 381 - Director → ME
  • 5
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2018-02-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Academy House Services Unit 1000, Academy Business Park, Gower Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,734 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2016-01-31
    IIF 54 - Director → ME
  • 7
    icon of address 66 Seymour Grove, Old Trafford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2013-06-21
    IIF 157 - Director → ME
  • 8
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-24
    IIF 379 - Director → ME
  • 9
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-10
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-12-01
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 10
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2016-03-01
    IIF 341 - Director → ME
  • 11
    icon of address 1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-01
    IIF 380 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-12-01
    IIF 325 - Secretary → ME
  • 12
    icon of address 7 Market Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231,343 GBP2018-04-30
    Officer
    icon of calendar 2017-01-10 ~ 2017-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-12-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    884,274 GBP2020-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-04-14
    IIF 83 - Director → ME
  • 14
    icon of address 5 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2025-07-07
    IIF 321 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2022-12-15
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2025-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 William Street, Johnstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-04-26
    IIF 77 - Director → ME
  • 17
    icon of address C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-12-21 ~ 2020-02-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-02-06
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address 186 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,872 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-10-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-10-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,740 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2023-09-01
    IIF 84 - Director → ME
  • 20
    KINGDOM PROPERTIES DALSHANNON LTD - 2011-02-23
    icon of address Unit 91 Deerdykes, View Westfield, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-03-31
    IIF 155 - Director → ME
  • 21
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-09-22
    IIF 135 - Director → ME
  • 22
    icon of address 469 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 266 - Director → ME
  • 23
    icon of address 48 College Road, Harrow Weald, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-09-26
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-11
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 4a William Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,656 GBP2018-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2016-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    icon of address 15 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2021-05-07
    IIF 53 - Director → ME
  • 26
    icon of address 4385, 13752886: Companies House Default Address, Cardiff
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-03-01
    IIF 240 - Ownership of shares – 75% or more OE
  • 27
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2024-07-01
    IIF 230 - Director → ME
  • 28
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ 2018-02-12
    IIF 185 - Director → ME
  • 29
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2018-01-01
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-01
    IIF 290 - Ownership of shares – 75% or more OE
  • 30
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,096 GBP2018-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2016-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-12-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    icon of address 186 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2024-10-01
    IIF 91 - Director → ME
  • 32
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-05-28
    IIF 116 - Director → ME
    icon of calendar 2021-01-19 ~ 2023-03-02
    IIF 120 - Director → ME
  • 33
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    icon of calendar 2015-06-15 ~ 2018-09-30
    IIF 373 - Director → ME
  • 34
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 244 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 289 - Has significant influence or control as a member of a firm OE
    IIF 289 - Has significant influence or control OE
    IIF 289 - Right to appoint or remove directors as a member of a firm OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 289 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 289 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 289 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    icon of address 126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 255 - Has significant influence or control OE
  • 36
    icon of address 14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ 2020-07-07
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-01
    IIF 132 - Has significant influence or control OE
  • 37
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2016-03-01
    IIF 242 - Director → ME
  • 38
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2022-04-14
    IIF 85 - Director → ME
  • 39
    icon of address 5 Coniston Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ 2022-09-20
    IIF 122 - Director → ME
    icon of calendar 2022-09-12 ~ 2023-03-02
    IIF 121 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-05-28
    IIF 117 - Director → ME
  • 40
    icon of address 21 Dumbreck Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2013-08-01
    IIF 133 - Director → ME
  • 41
    icon of address Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,254 GBP2025-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-10-12
    IIF 65 - Director → ME
  • 42
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-11-03
    IIF 109 - Director → ME
  • 43
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ 2014-05-17
    IIF 134 - Director → ME
  • 44
    SONEM CAPITAL LTD - 2020-05-13
    icon of address 259 St. Johns Road, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2021-04-19
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-04-19
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SELDOC LTD - 2004-03-16
    icon of address Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,157,450 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-10-12
    IIF 66 - Director → ME
  • 46
    icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2010-11-05
    IIF 159 - Director → ME
  • 47
    icon of address 67 Great Junction Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-10 ~ 2014-08-13
    IIF 52 - Director → ME
  • 48
    icon of address 11 Richmond Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-05-15
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-05-15
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Has significant influence or control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 49
    icon of address Rays House Suit S7, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-12-31
    IIF 188 - Director → ME
  • 50
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2016-04-04
    IIF 48 - Director → ME
  • 51
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2016-03-31
    IIF 44 - Director → ME
  • 52
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-04-27
    IIF 329 - Director → ME
  • 53
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 54
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ 2025-08-10
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – 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.