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

Saleem, Bilal Ahmed

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 4
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

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

      IIF 6 IIF 7
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 8
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

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

      IIF 14
  • 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 15
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 16
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 17
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 18
  • Bilal Ahmed
    British born in December 1990

    Resident in England

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

      IIF 19
  • 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 20
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 21 IIF 22
  • 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 23
  • 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 24
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 25
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 26
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 27
  • 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 28
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 29
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 30
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 34
    • Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 35
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 36
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 37
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 38
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 39 IIF 40 IIF 41
  • 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 43
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 44
  • 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 45
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 46 IIF 47
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 48
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

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

      IIF 49
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

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

      IIF 54
  • Mr Bilal Ahmed
    British born in April 1982

    Resident in England

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

      IIF 55
  • 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 56
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 57 IIF 58
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • Ahmed, Bilal
    British born in July 1993

    Resident in England

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

      IIF 65
  • Ahmed, Bilal
    British born in January 1996

    Resident in England

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

      IIF 66
  • Ahmed, Bilal
    British born in February 1997

    Resident in England

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

      IIF 67 IIF 68 IIF 69
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 70
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 71
  • 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 72
  • 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 73
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 74
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 78
  • 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 79
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 80 IIF 81
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 82
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 83
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 84
  • 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 85
    • Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 86
  • 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 87
  • 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 88
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 95
  • 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 96 IIF 97
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 98
  • 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 99
  • 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 100
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 101
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 102
  • 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 103
  • 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 104
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 105
    • Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 106
  • 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 146
  • 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 147
    • Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 148 IIF 149 IIF 150
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 152
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 153 IIF 154
  • 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 178
  • 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 179 IIF 180
    • Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 181
  • 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 182
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 183
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 184
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 185
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 186 IIF 187 IIF 188
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 191
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 192
  • 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 193 IIF 194
  • 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 195
  • 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 196 IIF 197 IIF 198
  • 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 199
  • 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 200
  • 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 201
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 202
  • 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 203
  • Ahmed, Bilal
    British born in November 1982

    Resident in England

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

      IIF 204
  • 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 205
  • 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 206
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 207
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 208
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 209
  • 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 210
  • 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 211
  • 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 212
  • 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 213
  • 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 214
  • Ahmad, Bilal
    British born in January 1984

    Resident in England

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

      IIF 215
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 216
  • 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 217
  • 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 218
  • 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 219
  • 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 220
  • Ahmed, Bilal
    British director born in April 1982

    Resident in England

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

      IIF 221
  • 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 222
  • 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 223
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 224 IIF 225
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 226
    • Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 227
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

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

      IIF 228
  • 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 229
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 230
  • 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 231 IIF 232
  • Ahmad, Bilal
    British born in September 1982

    Resident in England

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

      IIF 233
  • 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 234
  • 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 235
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 236
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

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

      IIF 237
  • 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 238
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 239
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 240
    • 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 241
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 242
  • 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 243
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

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

      IIF 244
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 245
    • 449, High Street North, London, E12 6TJ, England

      IIF 246
  • 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 247 IIF 248
  • 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 251
  • 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 252
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 253
  • 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 254
  • 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 255
  • 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 256
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

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

      IIF 257
  • 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 258
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

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

      IIF 259
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

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

      IIF 260
  • 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 261
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 262
  • 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 263
  • 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 264
  • 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 265
  • 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 266
  • 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 267
  • 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 268
  • Ahmed, Bilal
    Pakistani born in December 1990

    Resident in England

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

      IIF 269
  • 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 270
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 271
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

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

      IIF 272
  • Ahmed, Bilal
    Pakistani born in January 1996

    Resident in England

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

      IIF 273 IIF 274
  • 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 275
  • Ahmad, Bilal
    Pakistani born in January 1998

    Resident in England

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

      IIF 276
    • 18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 277
  • 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 278
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in England

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

      IIF 279
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 280
  • 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 281
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 282
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 283
  • 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 284
  • Ahmed, Bilal
    Pakistani born in March 1998

    Resident in England

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

      IIF 285
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 286
    • 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 287
    • 449, High Street North, London, E12 6TJ, England

      IIF 288
    • 724, High Road Leytonstone, London, E11 3AJ, England

      IIF 289
    • Suite 2, St Vincent House, 99 Station Road, London, E4 7BU, England

      IIF 290
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 291
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 298
  • 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 299
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in England

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

      IIF 300
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in England

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

      IIF 301
  • Ahmad, Bilal
    Pakistani born in June 1992

    Resident in England

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

      IIF 302
  • 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 303
  • 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 304 IIF 305
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

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

      IIF 306
  • 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 307
  • 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 308
  • 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 309
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 310
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 311
  • 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 312
  • 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 313
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 316
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 317
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 318
  • 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 319
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 320
  • 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 321
  • 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 322
  • 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 323
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 324
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 325
  • 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 326
  • Shah, Bilal Ahmad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 327
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 328
  • Ahmad, Bilal
    Pakistani born in February 1984

    Resident in England

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

      IIF 329
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

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

      IIF 330
  • 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 331
  • 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 332
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 333
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 336
  • 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 337 IIF 338 IIF 339
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 340
  • 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 341
  • 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 342
  • 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 343
  • 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 344
  • 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 345
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 346
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 347
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 348
    • 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 349 IIF 350
  • 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 351
  • 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 352
  • 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 353
  • 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 354
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 355
  • 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 356
  • 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 357
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 358
  • 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 359
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 360
  • 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 361
  • 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 362
  • 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 363
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 364 IIF 365
  • 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 366
  • 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 367
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

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

      IIF 368
  • 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 369
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 370
  • 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 371
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 372
  • 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 373
  • 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 374
  • 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 375
  • 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 376
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 377
  • 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 378
  • 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 379
  • 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 380
  • 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 381
  • Ahmed, Bilal
    British director

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

      IIF 382
  • Ahmed, Bilal
    British investor

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

      IIF 383
  • 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 384
  • 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 385
  • 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 391
  • 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 392 IIF 393
  • Ahmed, Bilal
    British born in October 1994

    Resident in United Kingdom

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

      IIF 394
  • 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 395
  • 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 396
  • 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 397
  • 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 398
  • 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 399
  • 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 400
  • 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 401
  • 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 402 IIF 403
  • 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 404
  • 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 405
  • 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 406
  • 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 407
  • 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 408
  • 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 409
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 410
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 411
  • 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 412
    • 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 413
  • 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 414
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 415
  • 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 416
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

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

      IIF 417
  • 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 418
  • 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 419
  • 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 420
  • Ahmad, Bilal
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 423
  • 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 424
  • 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 425
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 426 IIF 427
  • 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 428
  • 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 429
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 430
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 431
  • 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 432
  • 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 433
  • 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 434
  • 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 435
  • 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 436
  • 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 437
  • 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 438
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 439
  • 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 440
  • 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 441
  • 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 442
  • 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 443
  • Bilal Ahmad
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 444
  • 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 445
  • 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 446
  • 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 447
  • 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 448
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 449
  • 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 450
  • 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 451
  • 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 452
  • 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 453
  • 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 454
  • 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 455
  • 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 456
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 457
  • 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 458
  • 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 459 IIF 460 IIF 461
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 462
  • 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 463
  • 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 464
  • 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 465
  • 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 466
  • 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 467
  • 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 468
  • 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 469
  • Ahmad, Bilal
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 470
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

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

      IIF 471
  • 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 472
  • 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 473
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 474
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 475
  • 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 476
  • 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 477
  • 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 478
  • 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 479
  • 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 480
  • 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 481
  • 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 482
  • 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 483
  • 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 484
  • 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 485
  • Ahmed, Bilal
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 486
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 487
  • 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 488
  • 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 489
  • Ahmed, Bilal
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 490
  • 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 491
  • 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 492
  • Ahmed, Bilal
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 493
  • 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 494
  • 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 495
  • 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 496
  • 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 497
  • 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 498
  • 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 499
  • 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 500
  • 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 501
  • 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 502
  • Shah, Bilal Ahmad
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 503
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 504
  • 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 505
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 506
  • 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 507
  • 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 508
  • 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 509
  • 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 510
  • 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 511
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 512
  • 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 513
  • 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 514
  • 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 515
  • 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 516
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 517
  • 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 518
  • 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 519
  • 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 520
  • 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 521
  • 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 522
  • Ahmed, Bilal
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 523
  • 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 524
  • 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 525
  • 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 526
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

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

      IIF 527
  • 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 528
  • 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 529
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 530
  • 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 531
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 532
  • 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 533
  • 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 534
  • 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 535
  • Saleem, Bilal

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

      IIF 536
  • 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 537
  • 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 538
  • 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 539
  • Ahmad, Bilal
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 540
  • 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 541
  • 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 542 IIF 543
  • Ahmad, Bilal
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 544
  • 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 545
  • 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 546
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 547
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

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

      IIF 548
  • Bilal, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 549
  • 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 550 IIF 551
  • 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 552
  • 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 553
  • 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 554
  • 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 555
  • 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 556
  • 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 557
  • 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 558
  • 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 559
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 560
  • 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 561
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 562
  • Mr Raja Bilal Ahmed
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 563
  • 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 564
  • 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 565
  • 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 566
  • 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 567
  • 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 568
  • 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 569
  • 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 570
  • 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 571 IIF 572
  • 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 573
  • Bilal Ahmad Shah
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 574
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

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

      IIF 575
  • 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 576
  • 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 577
    • 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 578
  • 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 579
  • 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 580
  • 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 581
  • 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 582
  • 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 583
  • 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 584
  • 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 585
  • Bilal, Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 586
  • 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 587
  • 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 588
  • 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 589
  • 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 590
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

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

      IIF 591
  • 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 592
  • 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 593
  • 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 594
  • 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 595
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 596
  • 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 597
  • 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 598
  • 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 599
  • 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 600
  • 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 601
  • 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 602
  • Ahmed, Bilal

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

      IIF 603
    • 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 604
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 605 IIF 606 IIF 607
    • 173, Cleveland Street, London, W1T 6QR, England

      IIF 608 IIF 609 IIF 610
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 611
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 612
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 613
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 614
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 615
  • 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 616
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 617
  • 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 618
    • 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 619
  • 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 620
  • 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 621
  • 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 622
  • 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 623
  • 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 624
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 625
  • 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 626
  • 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 627
  • 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 628
  • 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 629
  • Ahmad, Bilal

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

      IIF 630
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 631
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 632
  • 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 633
  • 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 634
  • 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 635
  • 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 636
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 637
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 638
  • Ahmed, Raja Bilal
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 639
  • 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 640
  • 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 641
child relation
Offspring entities and appointments
Active 289
  • 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 483 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 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 99 - Director → ME
  • 3
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 493 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - 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 478 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - 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 247 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - 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 597 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 590 - 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 233 - Director → ME
  • 8
    278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - 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 596 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 10
    581 Bromford Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 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 461 - Director → ME
    2024-07-08 ~ now
    IIF 630 - Secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - 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 462 - Director → ME
    2023-10-03 ~ now
    IIF 631 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 14
    1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 201 - Director → ME
    2020-05-01 ~ dissolved
    IIF 612 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 17
    Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 363 - 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 217 - 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 90 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - 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 88 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 370 - 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 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 24
    190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 579 - Director → ME
  • 25
    167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - 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 289 - 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 111 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 495 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 29
    263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    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
  • 30
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2025-03-25 ~ 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
  • 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 234 - Director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 419 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 33
    13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - 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 521 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 35
    97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - 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 515 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - 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 492 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 398 - 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 210 - Director → ME
  • 39
    4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 40
    82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - 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 286 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 42
    20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 641 - 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 390 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 334 - 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 305 - LLP Designated Member → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 385 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 333 - 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 2 - 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 3 - 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 1 - 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 125 - Director → ME
  • 50
    23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 92 - Director → ME
  • 51
    4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - 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 393 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - 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 550 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 54
    210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 545 - Director → ME
    2017-05-16 ~ dissolved
    IIF 613 - 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 78 - Director → ME
  • 56
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 152 - 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 153 - Director → ME
  • 58
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 617 - Director → ME
  • 59
    131 Bootle Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 156 - 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 11 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 62 - 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 113 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 63
    4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 64
    355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 549 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 65
    84 Blundell Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 66
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - 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 159 - Director → ME
  • 68
    187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
  • 69
    51a Ayres Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - 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 389 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 335 - 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 288 - Director → ME
    Person with significant control
    2020-06-28 ~ now
    IIF 246 - 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 101 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 417 - Director → ME
  • 74
    231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 75
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 510 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - 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 411 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 77
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 78
    4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 79
    25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 582 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - 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 253 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 98 - 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 519 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - 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 618 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
  • 83
    2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 84
    19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 432 - Director → ME
  • 85
    4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 585 - 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 224 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 202 - Director → ME
    2019-10-29 ~ dissolved
    IIF 615 - Secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 44 - 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 489 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
  • 89
    189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 580 - 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 581 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - 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 523 - Director → ME
  • 92
    40a Oldfield Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    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
  • 93
    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 476 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 94
    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 474 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 95
    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 5 - Director → ME
    2023-09-06 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Right to appoint or remove directorsOE
  • 96
    26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 97
    Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
  • 98
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 99
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 100
    47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 101
    303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 102
    Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 103
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,318 GBP2024-07-31
    Officer
    2017-07-21 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 104
    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 70 - Director → ME
    2025-10-28 ~ now
    IIF 603 - Secretary → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 105
    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 10 - Director → ME
  • 106
    Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 463 - Director → ME
  • 107
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 108
    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 121 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 109
    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 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 110
    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 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 111
    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 425 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 112
    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 158 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 113
    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 134 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 114
    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 223 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 115
    351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 116
    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 226 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 117
    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 120 - Director → ME
  • 118
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 388 - Director → ME
    2023-03-22 ~ now
    IIF 607 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 295 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directors as a member of a firmOE
    IIF 295 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 295 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 119
    47 Ellora Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 120
    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 86 - Director → ME
  • 121
    167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 122
    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 633 - Director → ME
  • 123
    55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 124
    Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    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 469 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 126
    2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 428 - Director → ME
  • 127
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    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 465 - Director → ME
  • 129
    4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    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
  • 130
    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 331 - LLP Designated Member → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Right to appoint or remove membersOE
  • 131
    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 267 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 364 - Right to appoint or remove directorsOE
  • 132
    42 Westwood Glen, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 133
    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 290 - Director → ME
  • 134
    4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 135
    29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-10 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 136
    Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 464 - Director → ME
  • 137
    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 177 - Director → ME
  • 138
    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 87 - Director → ME
  • 139
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 496 - Director → ME
  • 140
    BBAMAZON LTD - 2020-03-04
    17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 141
    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 215 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 142
    Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    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 431 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 144
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Right to appoint or remove directorsOE
  • 145
    9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    42 Clarke Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 147
    54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 148
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 216 - Director → ME
  • 149
    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 507 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 150
    8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 151
    355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 152
    133 Bootle Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 205 - Director → ME
  • 153
    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 138 - Director → ME
  • 154
    4385, 14301162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 155
    4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
  • 156
    4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 157
    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 484 - Director → ME
    Person with significant control
    2020-02-02 ~ dissolved
    IIF 355 - Has significant influence or controlOE
  • 158
    38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 479 - Director → ME
  • 159
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-04-21 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 160
    97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 522 - Director → ME
  • 161
    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 6 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-18 ~ dissolved
    IIF 222 - Director → ME
  • 163
    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 421 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 164
    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 135 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 166
    The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 466 - Director → ME
  • 167
    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 423 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Has significant influence or controlOE
    IIF 336 - Right to appoint or remove directorsOE
  • 168
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 182 - Director → ME
  • 169
    12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 509 - Director → ME
    2016-11-15 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 170
    4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 171
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 172
    Office 6838 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
  • 173
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-28 ~ now
    IIF 9 - Director → ME
  • 174
    2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 175
    62 Market Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    2022-07-05 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 176
    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 537 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 399 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 399 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 177
    Suite 6859 Unit 3a 34 35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 178
    SHAZAM AI LTD - 2025-12-29
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 179
    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 530 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 457 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 457 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 457 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 180
    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 137 - Director → ME
  • 181
    91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 182
    12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 183
    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 442 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 184
    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 227 - Director → ME
  • 185
    53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Right to appoint or remove directorsOE
  • 186
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 187
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    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
  • 188
    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 594 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
  • 189
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 391 - Director → ME
    2023-03-23 ~ dissolved
    IIF 606 - Secretary → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 297 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 190
    Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 602 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 191
    104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 192
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 69 - Director → ME
  • 193
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 68 - Director → ME
  • 194
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 196
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 197
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 198
    4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 199
    47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 200
    97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 201
    40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 202
    Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 112 - Director → ME
  • 203
    2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 204
    45 Harvard Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 205
    42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    4385, 13960267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 207
    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 124 - Director → ME
  • 208
    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 117 - Director → ME
  • 209
    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 122 - Director → ME
  • 210
    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 426 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 211
    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 119 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    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 130 - Director → ME
  • 213
    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 136 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 214
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 110 - Director → ME
  • 215
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 133 - Director → ME
  • 216
    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 131 - Director → ME
  • 217
    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 427 - Director → ME
  • 218
    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 127 - Director → ME
  • 219
    4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 220
    4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
  • 221
    114 Pearls Garden, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2021-04-30
    Officer
    2018-04-23 ~ now
    IIF 634 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
  • 222
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-20 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 96 - Has significant influence or controlOE
  • 223
    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 248 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 224
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 109 - Director → ME
  • 225
    Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 114 - Director → ME
  • 226
    121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 258 - Director → ME
  • 227
    4385, 14313343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 228
    Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 229
    4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 230
    278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 231
    8 Saxon Court, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 635 - Director → ME
  • 232
    Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 233
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
  • 235
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 236
    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 129 - Director → ME
  • 237
    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 126 - Director → ME
  • 238
    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 123 - Director → ME
  • 239
    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 115 - Director → ME
  • 240
    Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 241
    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 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 242
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,353 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 243
    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 4 - Director → ME
  • 244
    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 318 - Has significant influence or control as a member of a firmOE
    IIF 318 - Has significant influence or controlOE
    IIF 318 - Has significant influence or control over the trustees of a trustOE
  • 245
    454a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 246
    Suite 1b The Clock House, 4th Floor, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 247
    Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    2020-11-16 ~ 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
  • 248
    K DARBAR 372 LIMITED - 2025-06-16
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 300 - Director → ME
  • 249
    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 116 - Director → ME
  • 250
    Office 688 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 251
    27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 413 - Director → ME
  • 252
    27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 412 - Director → ME
  • 253
    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 508 - Director → ME
  • 254
    321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 255
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 387 - Director → ME
    2023-03-22 ~ now
    IIF 605 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 296 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 296 - Right to appoint or remove directors as a member of a firmOE
  • 256
    Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2024-08-31
    Officer
    2022-05-31 ~ now
    IIF 118 - Director → ME
  • 257
    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 429 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 258
    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 332 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 259
    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 430 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 260
    Unit 3a Suit 5011 34-35 Hatton Garden, Holborn London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    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
  • 261
    4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 262
    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 308 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 263
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 264
    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 539 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 266
    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 270 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 267
    49 White Moss Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,170 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 268
    809 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 65 - Director → ME
  • 269
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 384 - Director → ME
    2024-01-02 ~ dissolved
    IIF 611 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 270
    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 551 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 271
    56 Fir Tree Road, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-09-25 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 272
    26 Melbourne Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 273
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 147 - Director → ME
  • 274
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 540 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 275
    12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    2016-08-08 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 294 - Ownership of shares – More than 50% but less than 75%OE
    IIF 294 - Right to appoint or remove directorsOE
  • 276
    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 132 - Director → ME
  • 277
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 304 - LLP Designated Member → ME
  • 278
    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 128 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 279
    570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    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 367 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 281
    Ha5
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 252 - Director → ME
  • 282
    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 63 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    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
  • 283
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-14 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    2025-04-14 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 284
    93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 285
    4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 286
    8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 287
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
  • 288
    483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
  • 289
    10 Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    2018-11-01 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2021-01-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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 511 - 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 100 - 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 512 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-12-23
    IIF 444 - 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 414 - 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 282 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-16
    IIF 242 - 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 219 - 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 218 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-04-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 306 - 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 199 - 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 73 - 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 108 - 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 139 - Director → ME
    2006-09-01 ~ 2007-06-01
    IIF 140 - Director → ME
    2005-03-10 ~ 2006-03-23
    IIF 163 - Director → ME
  • 13
    1198 Aldridge Road, Birmingham
    Dissolved Corporate
    Officer
    2005-03-10 ~ 2007-06-27
    IIF 176 - Director → ME
  • 14
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 174 - 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 164 - 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 82 - 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 169 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 84 - 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
    2013-01-02 ~ 2013-11-01
    IIF 79 - Director → ME
    2013-11-02 ~ 2016-05-03
    IIF 191 - Director → ME
    2006-05-10 ~ 2007-06-01
    IIF 145 - 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 189 - 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 106 - Director → ME
  • 21
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ 2013-09-01
    IIF 81 - 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 157 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 610 - 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 155 - Director → ME
    2016-01-08 ~ 2016-04-15
    IIF 608 - 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 107 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 609 - 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 104 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 25 - 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 103 - Director → ME
    Person with significant control
    2022-05-30 ~ 2024-06-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 187 - 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 190 - 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 171 - Director → ME
  • 30
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ 2016-04-19
    IIF 75 - 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
    2005-03-15 ~ 2006-05-25
    IIF 161 - Director → ME
    2007-10-12 ~ 2008-08-05
    IIF 195 - Director → ME
    2012-01-06 ~ 2016-05-04
    IIF 76 - 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 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 280 - Director → ME
    Person with significant control
    2023-10-15 ~ 2024-05-31
    IIF 241 - 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 91 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-12-08
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 471 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-14
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - 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
    2004-04-13 ~ 2008-05-06
    IIF 188 - Director → ME
    2010-09-23 ~ 2013-11-01
    IIF 85 - Director → ME
    2014-07-01 ~ 2016-05-04
    IIF 154 - 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
    2015-06-01 ~ 2016-05-03
    IIF 183 - Director → ME
    2012-01-01 ~ 2013-06-01
    IIF 74 - Director → ME
    2003-01-22 ~ 2006-06-12
    IIF 193 - Director → ME
    2003-01-22 ~ 2008-08-05
    IIF 383 - Secretary → ME
  • 38
    76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ 2018-03-01
    IIF 616 - 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 404 - 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 80 - Director → ME
    2011-10-06 ~ 2011-11-01
    IIF 424 - Director → ME
    2012-11-01 ~ 2013-11-01
    IIF 83 - Director → ME
    2014-07-01 ~ 2016-05-02
    IIF 614 - Secretary → ME
  • 41
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    147,378 GBP2024-07-31
    Officer
    2010-07-23 ~ 2020-02-07
    IIF 552 - Director → ME
    2010-08-03 ~ 2014-02-25
    IIF 553 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-07
    IIF 627 - 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 251 - 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 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - 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 208 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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 206 - Director → ME
    2021-01-28 ~ 2021-01-28
    IIF 209 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-14
    IIF 48 - 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 184 - 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 196 - 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 197 - Director → ME
  • 49
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-25 ~ 2021-04-25
    IIF 441 - Director → ME
    Person with significant control
    2020-12-25 ~ 2021-04-25
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - 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
    2006-10-27 ~ 2007-04-12
    IIF 144 - Director → ME
    2005-03-15 ~ 2006-02-22
    IIF 172 - 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 77 - 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
    2019-11-27 ~ 2020-02-13
    IIF 105 - Director → ME
    2023-02-01 ~ 2025-12-23
    IIF 102 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-02-13
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 621 - Director → ME
  • 54
    859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-10-10
    IIF 272 - Director → ME
  • 55
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2007-06-01
    IIF 141 - 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 143 - Director → ME
  • 57
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-01 ~ 2007-04-09
    IIF 168 - Director → ME
    2014-12-15 ~ 2016-04-19
    IIF 146 - Director → ME
  • 58
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-11 ~ 2008-05-02
    IIF 142 - Director → ME
    2005-07-01 ~ 2007-06-01
    IIF 167 - 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 160 - Director → ME
    2010-09-23 ~ 2011-03-21
    IIF 192 - 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 173 - Director → ME
  • 61
    Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-07-07 ~ 2007-04-09
    IIF 165 - 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 175 - Director → ME
  • 63
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 166 - 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 598 - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-09-01
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - 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 285 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-15
    IIF 244 - 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 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 287 - 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 604 - 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 528 - 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 179 - 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 180 - 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 181 - 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 8 - Director → ME
  • 74
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-11-30
    IIF 221 - 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 194 - 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 619 - 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 71 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 279 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-14
    IIF 239 - 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 186 - Director → ME
    2005-01-17 ~ 2008-01-31
    IIF 382 - 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 178 - 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 185 - Director → ME
    Person with significant control
    2024-11-29 ~ 2025-01-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 150 - 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 151 - 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 149 - 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 418 - 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 207 - 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 170 - 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 148 - 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 162 - 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 198 - 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 200 - 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.