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

Ahmad, Bilal

    Related profiles found in government register
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 1
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ahmad, Bilal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 3
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 4
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 5
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 6
  • Ahmad, Bilal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 7
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 8
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 9
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 10
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 12
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 14
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 15
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 16
  • Ahmad, Bilal
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 18
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 19
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 20
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 21
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 22
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 23
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 24
  • Ahmad, Bilal
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 25
  • Ahmad, Bilal
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 26
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 27
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 28
  • Ahmed, Bilal
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 05444, Pakistan

      IIF 29
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

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

      IIF 30
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 31
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 32
  • Ahmed, Bilal
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 33
  • Ahmed, Bilal
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 34
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 35
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 36
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 37
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 38
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Ahmed, Bilal
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 40
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 42
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ahmed, Bilal
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 44
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 45
  • Ahmad, Bilal
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 46
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 47
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 48
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 49
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 50
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 51
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 52
  • Ahmad, Bilal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 54
  • Ahmad, Bilal
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 55
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 56
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 57
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 58
  • Ahmed, Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Elms Road, Aldershot, GU11 1LJ, England

      IIF 59
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Ahmad, Bilal, Mr.
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 62
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 63
  • Ahmad, Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 64
    • 18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 65
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 66
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 67
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 68 IIF 69
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 70
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 71
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 825, High Road, Ilford, IG3 8TD, England

      IIF 73
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 74
  • Ahmad, Bilal
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 75
  • Ahmed, Bilal
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 76
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 77
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, IG3 8TG, England

      IIF 78
  • Ahmed, Bilal
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 79 IIF 80
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 82
  • Ahmad, Bilal
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 83
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 84
  • Ahmad, Bilal
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 85
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 86
  • Ahmed, Bilal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 87
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 88
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 89
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 90
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 91
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 92
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 93
  • Ahmed, Bilal
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Global Vpn, 124 City Road, London, EC1V 2NX, England

      IIF 94
  • Ahmed, Bilal
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 95
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 96
    • 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 97
    • 449, High Street North, London, E12 6TJ, England

      IIF 98
    • 724, High Road Leytonstone, London, E11 3AJ, England

      IIF 99
    • Suite 2, St Vincent House, 99 Station Road, London, E4 7BU, England

      IIF 100
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 102
  • Bilal, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 103
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 104
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 106
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 107
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 108
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 109
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 110
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 112
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 113
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 114
  • Ahmad, Bilal, Director
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, Pakistan, 37300, Pakistan

      IIF 115
  • Bilal, Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 116
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Bilal, Ahmed
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 118 IIF 119
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 120
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 121
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 122
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 123
  • Bilal Ahmad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 124
  • Bilal Ahmad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 125
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 126
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 127
  • Bilal Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 128
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 129
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 130
  • Mr Ahmad Bilal
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 131
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 132
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 133
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 134
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 135
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 136
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 137
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Bilal, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 139
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 140
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 141
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 142
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 143
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 144
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 145
  • Mr Bilal Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 146
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 147
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 148
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 149
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 150
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 151
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 152
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 52250, Pakistan

      IIF 153
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 154
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 155
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 156
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 157
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 158
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 159
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 160
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 161
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 162
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 163
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 164
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 165
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 166
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 167
  • Mr. Bilal Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 168
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 169
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 170
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 171
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 172
  • Ahmad, Bilal
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 173
  • Ahmad, Bilal
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 174
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 175
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 176
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 177
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 178
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 179
    • Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 180
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 181
  • Ahmad, Bilal, Mr.
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 182
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 183
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 184
  • Mr Bilal Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 185
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 186
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 187
  • Ahmad, Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 188
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 189
  • Ahmad, Bilal
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 190
  • Ahmad, Bilal
    Pakistani business man born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, Avon, BS5 0TA, United Kingdom

      IIF 191
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 192
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 193
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 194
  • Ahmad, Bilal
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 195
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 196
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 197
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 198
  • Ahmed, Bilal
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 199
  • Ahmed, Bilal
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chandos Road, London, E15 1TX, England

      IIF 200
  • Ahmed, Bilal
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 201
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 202
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 203
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 204
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 205
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 206
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 207
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 208
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 209
  • Ahmad, Bilal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 210
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 211
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 212
  • Ahmad, Bilal
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 213
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 214
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 215
  • Ahmed, Bilal
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 255
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 256
    • Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 257 IIF 258 IIF 259
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 261
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 262 IIF 263
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 287
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 288 IIF 289
    • Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 290
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 291
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 292
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 293
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 294
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 295 IIF 296 IIF 297
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 300
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 301
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 302 IIF 303
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 304
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 305 IIF 306 IIF 307
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 308
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 309
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 310
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 311
  • Ahmed, Bilal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 312
  • Ahmed, Bilal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 313
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Bootle Street, Preston, PR1 5NS, England

      IIF 314
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 315
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 316
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 317
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 318
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 319
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 320
  • Ahmed, Bilal
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 323
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 324
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 325
  • Ahmed, Bilal
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 326
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Ahmed, Bilal
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 328
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 329
  • Ahmed, Bilal
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 330 IIF 331 IIF 332
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 333
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 334
  • Ahmed, Bilal
    British marketing consultant born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 335
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 336
  • Ahmed, Bilal
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 337
  • Bilal, Ahmad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 338
  • Director Bilal Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, 37300, Pakistan

      IIF 339
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 340
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 341
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 342
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 343
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 344
  • Ahmad, Bilal
    British born in January 1990

    Resident in United Kingdom

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

      IIF 345
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 346
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 347
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 348
    • 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 349
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 350
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 351
  • Ahmad, Bilal
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 352
  • Ahmad, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 353
  • Ahmad, Bilal
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 354 IIF 355
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 356
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 357
  • Ahmed, Bilal
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 358
    • 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 359
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 360
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 361
  • Ahmed, Bilal
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 362
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 262, Forest Road, London, E17 5JN, England

      IIF 363
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 364
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 365
  • Ahmed, Bilal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 366
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 367 IIF 368
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 369
    • Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 370
  • Ahmad, Bilal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 371 IIF 372 IIF 373
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 374
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 375
  • Ahmad, Bilal
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 376
  • Ahmad, Bilal
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 379 IIF 380
  • Ahmed, Bilal
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 381
  • Ahmed, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 387
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 388 IIF 389
  • Saleem, Bilal
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 390
  • Ahmad, Bilal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Acton Park Estate, The Vale, London, W3 7QE, England

      IIF 391
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 392
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 393
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 394
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 395
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 396
  • Ahmad, Bilal, Dr
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 397
  • Ahmad, Bilal, Mr.
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 398
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 399
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 400
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 401
  • Ahmed, Bilal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 402
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 403
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 404
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Douglas Road, Acocks Green, Birmingham, B27 6HP, United Kingdom

      IIF 405
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 406
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 407
  • Ahmed, Bilal
    British born in October 1994

    Resident in United Kingdom

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

      IIF 408
  • Ahmed, Bilal
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 409
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 410
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 411
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 412 IIF 413 IIF 414
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 415
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 416
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 417 IIF 418
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 419
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 420
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 421
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 422
    • Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 423
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 424
  • Mr Ahmad Bilal
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 425
  • Mr Bilal Ahmad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 42 Clarke Street Bolton, Clarke Street, Bolton, BL1 4HP, United Kingdom

      IIF 426
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 427
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 428
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 429
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 430 IIF 431
  • Ahmad, Bilal
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 432 IIF 433
  • Ahmed, Bilal
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 434
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 435 IIF 436
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 437
  • Ahmed, Bilal
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 438
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 439
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 440
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 441
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 442
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 443
  • Ahmed, Bilal, Dr
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 444
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 445
  • Ahmed, Bilal, Dr
    British dentist born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 446
  • Ahmed, Bilal, Mr.
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 447
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 448
  • Bilal, Ahmad
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 449
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 450
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 451
  • Mr Bilal Ahmad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 452
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 453
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 454
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 455
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 456
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 457
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 458
    • 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 459
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 460
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Global Vpn, 124 City Road, London, EC1V 2NX, England

      IIF 461
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 462
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 463
    • 449, High Street North, London, E12 6TJ, England

      IIF 464
  • Mr. Bilal Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 465
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 466
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 467
  • Bilal, Ahmad, Mr.
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 468
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 469
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 470
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122 Kensington Park Road, Notting Hill, London, W1, Kensington Park Road, London, W11 2EP, England

      IIF 471
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 472
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 473
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 474
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 475
  • Ahmad, Bilal Ibrahim
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 476
  • Mr Ahmed Bilal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 477
  • Saleem, Bilal
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 478
  • Ahmad, Bilal Ibrahim
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 479
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 480
  • Ahmed, Bilal

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 481
    • 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 482
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 483 IIF 484 IIF 485
    • 173, Cleveland Street, London, W1T 6QR, England

      IIF 486 IIF 487 IIF 488
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 489
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 490
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 491
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 492
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 493
  • Bilal, Ahmed
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 494
  • Bilal, Ahmed
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 75 Bath Road, Thatcham, RG18 3BD, England

      IIF 495
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 496
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 497 IIF 498 IIF 499
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 500
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 501
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 502 IIF 503
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 504
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 505
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 506
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 507
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 508
  • Bilal Ahmad
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 509
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 510
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 511
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 512
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 513
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 514
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 515
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 516
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 517
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 518
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 519
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 520
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 521
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 522
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 523
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 524
  • Bilal Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 525
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 526
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 527
  • Dr Bilal Ahmed
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 528
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 529 IIF 530
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 531
  • Mr Bilal Ahmad
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, BS5 0TA, United Kingdom

      IIF 532
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 533
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 534
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 535
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 536
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 537
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 538
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 539
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 540 IIF 541 IIF 542
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 543
    • Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 544
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 545
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 546
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 547
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 548 IIF 549 IIF 550
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 552
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 553
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 554
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 555 IIF 556
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 557
  • Mr Bilal Ahmed
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 558
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 559
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 560 IIF 561
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 562
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 563
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 564 IIF 565
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 566
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 567
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 568
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 569
  • Mr Bilal Ahmed
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 570
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 571
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 572
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 573
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 574
  • Mr Bilal Ahmed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 575
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 576
    • 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 577
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 578
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 579
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, England

      IIF 580
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 581
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 582
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 583
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 586
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 587
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 588
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

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

      IIF 589
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 590
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 591
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 592
  • Mr Bilal Ahmed
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 593
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 594
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 595
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 602
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 603 IIF 604 IIF 605
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 606
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 607
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 610
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 611
  • Mr Bilal Ahmed
    British born in October 1994

    Resident in United Kingdom

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

      IIF 612
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 613
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 614
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 615
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 616
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 617
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 618
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 619
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 620
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 621
    • 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 622 IIF 623
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 624 IIF 625
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 626
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 627
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 628
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 629 IIF 630
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 631
child relation
Offspring entities and appointments
Active 284
  • 1
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2025-03-31
    Officer
    2022-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 2
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    1 North Parade Passage, Bath, Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,424 GBP2024-12-31
    Officer
    2023-04-05 ~ now
    IIF 173 - Director → ME
  • 3
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 4
    EURO LABS SURGICAL LTD - 2021-08-25
    Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    30 Earl Street , Suite-11, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 509 - Right to appoint or remove directorsOE
  • 7
    Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,929,922 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 210 - Director → ME
  • 8
    278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 10
    581 Bromford Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 570 - Right to appoint or remove directorsOE
  • 11
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,992 GBP2025-03-31
    Officer
    2024-07-08 ~ now
    IIF 373 - Director → ME
    2024-07-08 ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,147 GBP2025-03-31
    Officer
    2023-10-03 ~ now
    IIF 374 - Director → ME
    2023-10-03 ~ now
    IIF 474 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 14
    1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-22 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 310 - Director → ME
    2020-05-01 ~ dissolved
    IIF 490 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 552 - Has significant influence or controlOE
  • 16
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 17
    Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 628 - Has significant influence or controlOE
  • 18
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    2023-02-24 ~ now
    IIF 195 - Director → ME
  • 19
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2022-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,124 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 528 - Right to appoint or remove directorsOE
  • 21
    24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 22
    28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 23
    41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 24
    190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 364 - Director → ME
  • 25
    167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 26
    724 High Road Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,411 GBP2024-06-30
    Officer
    2026-01-02 ~ now
    IIF 99 - Director → ME
  • 27
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-25 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    International House, 100 Menzies Road, Hastings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 29
    263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 30
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 31
    24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    656 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 32
    109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 33
    13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 34
    Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 35
    97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 36
    21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 37
    Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 38
    7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 320 - Director → ME
  • 39
    4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 40
    82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 41
    BILX LIMITED - 2025-09-02
    49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 42
    20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 507 - Director → ME
  • 43
    WEB3 TECH SOLUTIONS LIMITED - 2024-07-23
    TECH SOLUTIONS LONDON LTD - 2023-11-09
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,396 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 44
    MAZARINE PARTNERS LLP - 2022-03-08
    OFFA PARTNERS LLP - 2022-02-14
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-31 ~ dissolved
    IIF 380 - LLP Designated Member → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 541 - Right to surplus assets - More than 25% but not more than 50%OE
  • 45
    24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 46
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -94,890 GBP2023-10-31
    Officer
    2015-05-22 ~ now
    IIF 498 - Director → ME
  • 47
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-01 ~ now
    IIF 499 - Director → ME
  • 48
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 497 - Director → ME
  • 49
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 234 - Director → ME
  • 50
    23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 448 - Director → ME
  • 51
    4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 52
    12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,054 GBP2021-07-31
    Officer
    2019-08-21 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 54
    210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 407 - Director → ME
    2017-05-16 ~ dissolved
    IIF 491 - Secretary → ME
  • 55
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 415 - Director → ME
  • 56
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 261 - Director → ME
  • 57
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 262 - Director → ME
  • 58
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 357 - Director → ME
  • 59
    131 Bootle Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 60
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 265 - Director → ME
  • 61
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    14 Rockery Close, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-07-12 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 63
    4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 64
    355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 65
    84 Blundell Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 66
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 268 - Director → ME
  • 68
    187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 69
    51a Ayres Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,796 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 385 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
  • 71
    449 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-08-31
    Officer
    2020-05-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2020-06-28 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 72
    SAMER LIMITED - 2020-10-21
    6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -218,795 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
  • 73
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-12 ~ dissolved
    IIF 172 - Director → ME
  • 74
    231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 75
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 76
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 77
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 78
    4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 79
    25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
  • 80
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 82
    322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,666 GBP2024-02-29
    Officer
    2019-02-14 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
  • 83
    2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 84
    19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 406 - Director → ME
  • 85
    4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 86
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 87
    EMINENT HIRE LTD - 2019-11-07
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 311 - Director → ME
    2019-10-29 ~ dissolved
    IIF 493 - Secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 553 - Has significant influence or controlOE
  • 88
    Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 89
    189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 365 - Director → ME
  • 90
    10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    813 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Officer
    2024-02-14 ~ now
    IIF 59 - Director → ME
  • 92
    1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
  • 93
    FBF CONSULTING LIMITED - 2024-06-07
    Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 94
    Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,557 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 501 - Director → ME
    2023-09-06 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 586 - Right to appoint or remove directorsOE
  • 95
    26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 96
    Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 97
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 98
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 99
    47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 100
    303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 101
    Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 102
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,318 GBP2024-07-31
    Officer
    2017-07-21 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
  • 103
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    2025-10-28 ~ now
    IIF 333 - Director → ME
    2025-10-28 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Has significant influence or control as a member of a firmOE
  • 104
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 506 - Director → ME
  • 105
    Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 392 - Director → ME
  • 106
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 107
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -89,512 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 108
    HB HEATH COURT LIMITED - 2016-02-22
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Has significant influence or controlOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 109
    HB CAPITAL LIMITED - 2016-03-07
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 110
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,706 GBP2025-01-31
    Officer
    2024-01-04 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
  • 111
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 112
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,202 GBP2025-04-30
    Officer
    2023-05-05 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 113
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,968 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 114
    351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 115
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
  • 116
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,279 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 229 - Director → ME
  • 117
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 384 - Director → ME
    2023-03-22 ~ now
    IIF 485 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 599 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 599 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directors as a member of a firmOE
    IIF 599 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 599 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 118
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2010-09-23 ~ now
    IIF 423 - Director → ME
  • 119
    167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 120
    77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    421 GBP2015-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 171 - Director → ME
  • 121
    55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 122
    Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 476 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,818 GBP2024-04-30
    Officer
    2024-12-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 124
    2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 437 - Director → ME
  • 125
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2016-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 394 - Director → ME
  • 127
    4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 128
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,839,939 GBP2025-03-31
    Officer
    2018-12-19 ~ now
    IIF 396 - LLP Designated Member → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Right to appoint or remove membersOE
  • 129
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 479 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 629 - Right to appoint or remove directorsOE
  • 130
    42 Westwood Glen, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 478 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 131
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    Suite 2, St Vincent House, 99 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,992 GBP2025-04-30
    Officer
    2025-07-08 ~ now
    IIF 100 - Director → ME
  • 132
    4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 133
    29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 134
    Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 393 - Director → ME
  • 135
    LANDSTONE HOMES LTD - 2006-03-29
    TOLKIEN HOMES LTD - 2006-01-26
    LANDSTONE HOMES LIMITED - 2006-01-04
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 286 - Director → ME
  • 136
    BUILTON GROUP LIMITED - 2005-12-19
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 424 - Director → ME
  • 137
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 583 - Director → ME
  • 138
    BBAMAZON LTD - 2020-03-04
    17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 139
    Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,761 GBP2024-06-30
    Officer
    2018-06-06 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 531 - Has significant influence or controlOE
  • 140
    Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    Suite 1a The Clock House, 4th Floor, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,727 GBP2024-10-31
    Officer
    2020-10-19 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
  • 142
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 612 - Right to appoint or remove directorsOE
  • 143
    9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    42 Clarke Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 426 - Ownership of shares – More than 50% but less than 75%OE
    IIF 426 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 145
    54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 146
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 189 - Director → ME
  • 147
    BILAL AHMED LTD - 2025-12-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 148
    8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 149
    355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 150
    133 Bootle Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 314 - Director → ME
  • 151
    MAZARINE PARTNERS 2 LIMITED - 2022-03-08
    Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 247 - Director → ME
  • 152
    4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 153
    4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 154
    DELE DEI LIMITED - 2020-04-06
    31 Globe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2020-09-30
    Officer
    2020-01-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-02-02 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 155
    38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 405 - Director → ME
  • 156
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-04-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 157
    97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 467 - Director → ME
  • 158
    Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,446 GBP2024-04-30
    Officer
    2025-02-24 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-18 ~ dissolved
    IIF 363 - Director → ME
  • 160
    402 Kingsland Road, Hackney, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-05-31
    Officer
    2025-08-27 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 161
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Officer
    2022-11-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 163
    The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 395 - Director → ME
  • 164
    22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,081 GBP2017-09-30
    Officer
    2016-09-12 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Has significant influence or controlOE
    IIF 588 - Right to appoint or remove directorsOE
  • 165
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 291 - Director → ME
  • 166
    12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 375 - Director → ME
    2016-11-15 ~ dissolved
    IIF 475 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 167
    4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 168
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 169
    Office 6838 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 170
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-28 ~ now
    IIF 505 - Director → ME
  • 171
    2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 172
    62 Market Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    2022-07-05 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 173
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 174
    Suite 6859 Unit 3a 34 35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 337 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 175
    SHAZAM AI LTD - 2025-12-29
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 176
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-10-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 177
    Suite 6, 2nd Floor Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,500,100 GBP2023-06-30
    Officer
    2022-01-06 ~ now
    IIF 246 - Director → ME
  • 178
    91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 179
    12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2022-02-10 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 181
    Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,028 GBP2024-08-31
    Officer
    2023-03-06 ~ now
    IIF 370 - Director → ME
  • 182
    53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Right to appoint or remove directorsOE
  • 183
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 558 - Has significant influence or controlOE
  • 184
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 185
    303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2021-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 186
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 387 - Director → ME
    2023-03-23 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 601 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 601 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 601 - Right to appoint or remove directors as a member of a firmOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 601 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 187
    Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 188
    104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 518 - Right to appoint or remove directorsOE
  • 189
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 332 - Director → ME
  • 190
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 331 - Director → ME
  • 191
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 193
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 194
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 328 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 195
    4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 196
    47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 470 - Has significant influence or controlOE
  • 197
    97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 198
    40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 199
    Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 221 - Director → ME
  • 200
    2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 201
    45 Harvard Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 202
    42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-03 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,402,329 GBP2024-08-31
    Officer
    2023-11-07 ~ now
    IIF 233 - Director → ME
  • 204
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -168,908 GBP2024-08-31
    Officer
    2022-06-07 ~ now
    IIF 226 - Director → ME
  • 205
    SAMA CARE PARTNERS LTD - 2025-09-04
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 231 - Director → ME
  • 206
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-13 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 207
    SAMA REAL ESTATE LTD - 2025-02-10
    Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,391 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 239 - Director → ME
  • 209
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    SO INVESTMENT GROUP LTD - 2019-08-09
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,103 GBP2024-08-31
    Officer
    2021-11-24 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 550 - Right to appoint or remove directorsOE
  • 210
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 219 - Director → ME
  • 211
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 242 - Director → ME
  • 212
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 240 - Director → ME
  • 213
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-19 ~ now
    IIF 436 - Director → ME
  • 214
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -400,153 GBP2024-08-31
    Officer
    2021-11-24 ~ now
    IIF 236 - Director → ME
  • 215
    4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 216
    4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 217
    114 Pearls Garden, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2021-04-30
    Officer
    2018-04-23 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
  • 218
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-20 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 564 - Has significant influence or controlOE
  • 219
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-09-25 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
  • 220
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 218 - Director → ME
  • 221
    Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 223 - Director → ME
  • 222
    121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 215 - Director → ME
  • 223
    Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 224
    4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
  • 225
    278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 226
    8 Saxon Court, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 495 - Director → ME
  • 227
    Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 228
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 230
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 231
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-08-31
    Officer
    2022-08-05 ~ now
    IIF 238 - Director → ME
  • 232
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-13 ~ now
    IIF 235 - Director → ME
  • 233
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-15 ~ now
    IIF 232 - Director → ME
  • 234
    SIG SEVEN LTD - 2025-10-16
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-10-13 ~ now
    IIF 224 - Director → ME
  • 235
    Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 236
    2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
  • 237
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,353 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 238
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-02 ~ now
    IIF 500 - Director → ME
  • 239
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,094 GBP2024-08-31
    Person with significant control
    2025-02-03 ~ now
    IIF 617 - Has significant influence or control as a member of a firmOE
    IIF 617 - Has significant influence or controlOE
    IIF 617 - Has significant influence or control over the trustees of a trustOE
  • 240
    454a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 241
    Suite 1b The Clock House, 4th Floor, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 242
    Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 243
    K DARBAR 372 LIMITED - 2025-06-16
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 73 - Director → ME
  • 244
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 225 - Director → ME
  • 245
    Office 688 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 246
    27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 349 - Director → ME
  • 247
    27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 348 - Director → ME
  • 248
    Wow Workspace Brentham Old Power Station, Western Ave, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    917,101 GBP2024-06-30
    Officer
    2024-12-18 ~ now
    IIF 391 - Director → ME
  • 249
    321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 250
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 383 - Director → ME
    2023-03-22 ~ now
    IIF 483 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 600 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 600 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 600 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 600 - Right to appoint or remove directors as a member of a firmOE
  • 251
    Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2024-08-31
    Officer
    2022-05-31 ~ now
    IIF 227 - Director → ME
  • 252
    TALENT CARE LTD - 2020-02-14
    Suite 1b The Clock House, 4th Floor, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,397 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
  • 253
    Suite 1b The Clock House 4th Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    904 GBP2023-08-31
    Officer
    2022-03-01 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 254
    Suite 2 The Clock House, 4th Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 255
    Unit 3a Suit 5011 34-35 Hatton Garden, Holborn London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 256
    4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 257
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 258
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 259
    Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 261
    23 Melbourne Avenue, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 262
    49 White Moss Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,170 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    809 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 200 - Director → ME
  • 264
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 4 - Director → ME
    2024-01-02 ~ dissolved
    IIF 489 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 265
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,044 GBP2025-02-28
    Officer
    2023-02-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 266
    56 Fir Tree Road, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-09-25 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 267
    26 Melbourne Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 268
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 256 - Director → ME
  • 269
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 270
    12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    2016-08-08 ~ now
    IIF 382 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 598 - Ownership of shares – More than 50% but less than 75%OE
    IIF 598 - Right to appoint or remove directorsOE
  • 271
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,057 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 241 - Director → ME
  • 272
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 379 - LLP Designated Member → ME
  • 273
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,365 GBP2024-08-31
    Officer
    2022-06-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 274
    570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    SUPPLY FLOW LTD - 2025-03-07
    Office 1 Lower Globe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2021-11-10 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
  • 276
    Ha5
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 324 - Director → ME
  • 277
    42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,701 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 602 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 278
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2025-04-14 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 279
    93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 280
    4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 281
    8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 282
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 283
    483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 284
    10 Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    2018-11-01 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2021-01-16 ~ now
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 91
  • 1
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2018-09-01 ~ 2018-12-01
    IIF 9 - Director → ME
  • 2
    TAJ SWEETS LIMITED - 2020-02-27
    2 - 4 George Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,971 GBP2024-02-29
    Officer
    2020-02-26 ~ 2025-12-23
    IIF 174 - Director → ME
  • 3
    19 Palmerston Road, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2025-10-23 ~ 2025-12-23
    IIF 10 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-12-23
    IIF 125 - Has significant influence or control OE
  • 4
    27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ 2015-05-13
    IIF 350 - Director → ME
  • 5
    89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,836,840 GBP2024-02-29
    Officer
    2023-12-01 ~ 2024-03-16
    IIF 92 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-16
    IIF 460 - Ownership of shares – 75% or more OE
  • 6
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    2016-07-19 ~ 2023-02-22
    IIF 197 - Director → ME
  • 7
    42 Moorside Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,755 GBP2024-07-31
    Officer
    2020-07-23 ~ 2022-04-21
    IIF 196 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-04-21
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
  • 8
    41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-01-19
    IIF 110 - Director → ME
  • 9
    77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,742 GBP2017-09-30
    Officer
    2006-06-14 ~ 2006-11-03
    IIF 308 - Director → ME
  • 10
    70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -150,314 GBP2024-04-30
    Officer
    2013-04-17 ~ 2013-11-01
    IIF 410 - Director → ME
  • 11
    173 Cleveland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -795,595 GBP2023-03-31
    Officer
    2015-07-01 ~ 2016-04-19
    IIF 217 - Director → ME
  • 12
    173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    2012-11-23 ~ 2013-09-01
    IIF 248 - Director → ME
    2005-03-10 ~ 2006-03-23
    IIF 272 - Director → ME
    2006-09-01 ~ 2007-06-01
    IIF 249 - Director → ME
  • 13
    1198 Aldridge Road, Birmingham
    Dissolved Corporate
    Officer
    2005-03-10 ~ 2007-06-27
    IIF 285 - Director → ME
  • 14
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 283 - Director → ME
  • 15
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-09-26 ~ 2007-10-26
    IIF 273 - Director → ME
  • 16
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 419 - Director → ME
  • 17
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2005-07-01 ~ 2007-06-01
    IIF 278 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 421 - Director → ME
  • 18
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED - 2008-04-11
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,238 GBP2017-02-28
    Officer
    2006-05-10 ~ 2007-06-01
    IIF 254 - Director → ME
    2013-11-02 ~ 2016-05-03
    IIF 300 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 416 - Director → ME
  • 19
    VENTIA ONE LIMITED - 2009-05-28
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ 2011-01-17
    IIF 298 - Director → ME
  • 20
    Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,834 GBP2021-09-30
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 180 - Director → ME
  • 21
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ 2013-09-01
    IIF 418 - Director → ME
  • 22
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 266 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 488 - Secretary → ME
  • 23
    173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    2016-01-08 ~ 2016-04-15
    IIF 264 - Director → ME
    2016-01-08 ~ 2016-04-15
    IIF 486 - Secretary → ME
  • 24
    REDCLIFFE CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -558,757 GBP2023-03-31
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 216 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 487 - Secretary → ME
  • 25
    1 - 3 Chapel Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,878 GBP2024-03-31
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 178 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 513 - Ownership of shares – 75% or more OE
  • 26
    1 Station Road, Woodgreen, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,880 GBP2024-04-30
    Officer
    2022-05-30 ~ 2024-01-04
    IIF 177 - Director → ME
    Person with significant control
    2022-05-30 ~ 2024-06-03
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Right to appoint or remove directors OE
  • 27
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    2004-05-28 ~ 2005-04-08
    IIF 296 - Director → ME
  • 28
    EMPEROR FINANCIAL SERVICES LIMITED - 2003-08-20
    67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,226 GBP2024-03-31
    Officer
    2000-10-31 ~ 2005-07-27
    IIF 299 - Director → ME
  • 29
    BENTLEY GREEN 2 LTD - 2011-01-18
    NOTTING LIMITED - 2010-03-04
    173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,984 GBP2022-03-31
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 280 - Director → ME
  • 30
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ 2016-04-19
    IIF 412 - Director → ME
  • 31
    BHL2 LTD - 2010-08-25
    LANDSTONE OVERSEAS LTD - 2008-04-11
    TOLKIEN OVERSEAS LTD - 2006-01-27
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ 2008-08-05
    IIF 304 - Director → ME
    2012-01-06 ~ 2016-05-04
    IIF 413 - Director → ME
    2005-03-15 ~ 2006-05-25
    IIF 270 - Director → ME
  • 32
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    2018-09-07 ~ 2019-09-06
    IIF 537 - Right to appoint or remove directors as a member of a firm OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,012 GBP2023-09-30
    Officer
    2023-10-15 ~ 2024-05-31
    IIF 90 - Director → ME
    Person with significant control
    2023-10-15 ~ 2024-05-31
    IIF 459 - Ownership of shares – 75% or more OE
  • 34
    6 Saxon Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 447 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-12-08
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 35
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-12 ~ 2024-12-12
    IIF 181 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-14
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of voting rights - 75% or more OE
  • 36
    Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ 2016-05-04
    IIF 263 - Director → ME
    2004-04-13 ~ 2008-05-06
    IIF 297 - Director → ME
    2010-09-23 ~ 2013-11-01
    IIF 422 - Director → ME
  • 37
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218,637 GBP2015-03-31
    Officer
    2012-01-01 ~ 2013-06-01
    IIF 411 - Director → ME
    2015-06-01 ~ 2016-05-03
    IIF 292 - Director → ME
    2003-01-22 ~ 2006-06-12
    IIF 302 - Director → ME
    2003-01-22 ~ 2008-08-05
    IIF 400 - Secretary → ME
  • 38
    76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ 2018-03-01
    IIF 356 - Director → ME
  • 39
    2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Person with significant control
    2024-02-14 ~ 2024-03-18
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    FIELDING & BEAUMONT PLC - 2014-10-03
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ 2016-05-03
    IIF 417 - Director → ME
    2011-10-06 ~ 2011-11-01
    IIF 401 - Director → ME
    2012-11-01 ~ 2013-11-01
    IIF 420 - Director → ME
    2014-07-01 ~ 2016-05-02
    IIF 492 - Secretary → ME
  • 41
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    147,378 GBP2024-07-31
    Officer
    2010-08-03 ~ 2014-02-25
    IIF 121 - Director → ME
    2010-07-23 ~ 2020-02-07
    IIF 120 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-07
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ 2017-10-04
    IIF 323 - Director → ME
  • 43
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-09 ~ 2023-05-09
    IIF 595 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    61 Maitland Street, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-12-18 ~ 2025-03-31
    IIF 317 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-03-01
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ZAS CONSULTANTS LTD - 2020-07-29
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,001 GBP2024-09-30
    Officer
    2022-05-23 ~ 2023-06-30
    IIF 315 - Director → ME
    2021-01-28 ~ 2021-01-28
    IIF 318 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-14
    IIF 557 - Ownership of shares – 75% or more OE
  • 46
    HB HEATH COURT LIMITED - 2016-02-22
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-05-03
    IIF 293 - Director → ME
  • 47
    HB CAPITAL LIMITED - 2016-03-07
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-05-03
    IIF 305 - Director → ME
  • 48
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,635 GBP2024-08-31
    Officer
    2015-06-12 ~ 2016-05-03
    IIF 306 - Director → ME
  • 49
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-25 ~ 2021-04-25
    IIF 41 - Director → ME
    Person with significant control
    2020-12-25 ~ 2021-04-25
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 50
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2005-03-15 ~ 2006-02-22
    IIF 281 - Director → ME
    2006-10-27 ~ 2007-04-12
    IIF 253 - Director → ME
  • 51
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,587 GBP2022-04-29
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 414 - Director → ME
  • 52
    Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,882 GBP2024-11-30
    Officer
    2023-02-01 ~ 2025-12-23
    IIF 176 - Director → ME
    2019-11-27 ~ 2020-02-13
    IIF 179 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-02-13
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2013-11-21 ~ 2015-11-15
    IIF 361 - Director → ME
  • 54
    859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-10-10
    IIF 78 - Director → ME
  • 55
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2007-06-01
    IIF 250 - Director → ME
  • 56
    173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252,811 GBP2023-03-31
    Officer
    2006-05-24 ~ 2007-06-01
    IIF 252 - Director → ME
  • 57
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2016-04-19
    IIF 255 - Director → ME
    2005-08-01 ~ 2007-04-09
    IIF 277 - Director → ME
  • 58
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-11 ~ 2008-05-02
    IIF 251 - Director → ME
    2005-07-01 ~ 2007-06-01
    IIF 276 - Director → ME
  • 59
    BUILTON GROUP LIMITED - 2005-12-19
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 269 - Director → ME
    2010-09-23 ~ 2011-03-21
    IIF 301 - Director → ME
  • 60
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-06 ~ 2007-04-09
    IIF 282 - Director → ME
  • 61
    Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-07-07 ~ 2007-04-09
    IIF 274 - Director → ME
  • 62
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-07-13 ~ 2007-06-01
    IIF 284 - Director → ME
  • 63
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 275 - Director → ME
  • 64
    9 Lower Fallow Close, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,987 GBP2024-11-30
    Officer
    2020-11-02 ~ 2022-09-01
    IIF 191 - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-09-01
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
  • 65
    94 Fanshawe Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,717 GBP2021-01-31
    Officer
    2020-02-03 ~ 2020-06-10
    IIF 95 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-15
    IIF 462 - Has significant influence or control OE
  • 66
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Person with significant control
    2018-09-21 ~ 2020-08-28
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of voting rights - 75% or more OE
    IIF 548 - Ownership of shares – 75% or more OE
  • 67
    49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -444 GBP2024-12-31
    Officer
    2023-10-01 ~ 2025-11-10
    IIF 97 - Director → ME
  • 68
    101 0/1, 101 West Graham Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-11 ~ 2023-11-15
    IIF 482 - Secretary → ME
  • 69
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-05 ~ 2019-10-15
    IIF 49 - Director → ME
  • 70
    AURA SOLTANA LIMITED - 2025-04-22
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,126 GBP2023-06-30
    Officer
    2021-05-24 ~ 2021-06-30
    IIF 288 - Director → ME
  • 71
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2021-05-24 ~ 2022-05-17
    IIF 289 - Director → ME
  • 72
    NUBNK LTD - 2024-09-27
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,101,298 GBP2022-07-01 ~ 2023-06-30
    Officer
    2020-10-27 ~ 2023-11-14
    IIF 290 - Director → ME
  • 73
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-01-01 ~ 2025-07-05
    IIF 504 - Director → ME
  • 74
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-11-30
    IIF 362 - Director → ME
  • 75
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    TRAVELEX SERVICES LIMITED - 2004-11-17
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-01-22 ~ 2005-11-18
    IIF 303 - Director → ME
  • 76
    10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    2012-12-07 ~ 2015-10-15
    IIF 359 - Director → ME
  • 77
    Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    2023-10-28 ~ 2025-03-09
    IIF 334 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    2023-12-01 ~ 2024-03-14
    IIF 89 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-14
    IIF 457 - Ownership of shares – 75% or more OE
  • 79
    60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,061 GBP2024-04-30
    Officer
    2005-01-17 ~ 2008-01-31
    IIF 295 - Director → ME
    2005-01-17 ~ 2008-01-31
    IIF 399 - Secretary → ME
  • 80
    EMPEROR PROPERTY SERVICES LIMITED - 2001-03-19
    Glenwood House, 5 Arundel Way Cawston, Rugby
    Dissolved Corporate
    Officer
    1999-12-20 ~ 2005-02-16
    IIF 287 - Director → ME
  • 81
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-29 ~ 2024-12-11
    IIF 294 - Director → ME
    Person with significant control
    2024-11-29 ~ 2025-01-30
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 259 - Director → ME
  • 83
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 260 - Director → ME
  • 84
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 258 - Director → ME
  • 85
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-22 ~ 2025-09-26
    IIF 376 - Director → ME
  • 86
    2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Officer
    2021-01-11 ~ 2024-01-01
    IIF 316 - Director → ME
  • 87
    BENTLEY GREEN 1 LTD. - 2011-02-08
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-03-15 ~ 2008-08-05
    IIF 279 - Director → ME
  • 88
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 257 - Director → ME
  • 89
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    BUILTON OVERSEAS LIMITED - 2006-09-06
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 271 - Director → ME
  • 90
    173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -629,290 GBP2023-03-31
    Officer
    2015-06-10 ~ 2016-04-15
    IIF 307 - Director → ME
  • 91
    1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,409 GBP2024-12-31
    Officer
    2018-02-14 ~ 2018-06-15
    IIF 309 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.