logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asif Ali Mohammad

    Related profiles found in government register
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

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

      IIF 1
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 2
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 3
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY

      IIF 4
    • icon of address 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 5
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

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

      IIF 6
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 7
  • Ali, Mohammad
    English business men born in October 1979

    Resident in England

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

      IIF 8
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

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

      IIF 9
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 10 IIF 11
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

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

      IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 14
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 15 IIF 16
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

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

      IIF 17
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 18
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 19
  • Ali, Mohammad Asif
    Indian business person born in October 1979

    Resident in England

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

      IIF 20
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 21
  • Ali, Mohammad Asif
    Indian director born in October 1979

    Resident in England

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

      IIF 22
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

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

      IIF 23
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

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

      IIF 24
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

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

      IIF 25
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 28
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

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

      IIF 29
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

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

      IIF 30
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

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

      IIF 31
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

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

      IIF 32
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

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

      IIF 33
    • icon of address Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 36
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 37
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 38
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 39 IIF 40 IIF 41
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 43
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 44 IIF 45
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 46
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

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

      IIF 47
  • Mr Asif Ali
    British born in August 1982

    Resident in England

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

      IIF 48 IIF 49
  • Mr Asif Ali
    British born in November 1983

    Resident in England

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

      IIF 50
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

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

      IIF 51
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

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

      IIF 52
  • Mr Kashif Ali
    British born in October 1982

    Resident in England

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

      IIF 53
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

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

      IIF 54
  • Mr Adnan Ali
    British born in January 1983

    Resident in England

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

      IIF 55
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 56
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Mr Adnan Ali
    British born in October 1986

    Resident in England

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

      IIF 58 IIF 59
  • Mr Adnan Ali
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Bradford, West Yorkshire, BD12 8BN, United Kingdom

      IIF 60
    • icon of address 5 Main Street, Main Street, Wyke, Bradford, BD12 8BN, England

      IIF 61
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 62 IIF 63
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 64
  • Mr Ali Kashif
    Polish born in March 1987

    Resident in England

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

      IIF 65
    • icon of address 73, 165 Maida Vale, London, W9 1QX, England

      IIF 66
  • Mr Kashif Ali
    British born in February 1982

    Resident in England

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

      IIF 67
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in England

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

      IIF 68
  • Mr Kashif Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 71
  • Mr Kashif Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 72
  • Mr Adnan Ali
    Pakistani born in January 1983

    Resident in England

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

      IIF 73
  • Mr Adnan Ali
    British born in March 1985

    Resident in England

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

      IIF 74
  • Mr Adnan Ali
    Pakistani born in January 1994

    Resident in England

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

      IIF 75
  • Mr Ali Adnan
    Pakistani born in June 1986

    Resident in England

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

      IIF 76
  • Mrs Saira Ali
    Pakistani born in October 1996

    Resident in England

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

      IIF 77
  • Dr Adnan Ali
    British born in May 1981

    Resident in England

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

      IIF 78
    • icon of address 332, Desborough Avenue, High Wycombe, HP11 2TQ, England

      IIF 79
    • icon of address 332, Desborough Avenue, High Wycombe, HP11 2TQ, United Kingdom

      IIF 80
  • Kashif Ali
    British born in May 1980

    Resident in England

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

      IIF 81
  • Mrs Saira Ali
    Pakistani born in August 1997

    Resident in England

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

      IIF 82
  • Adnan, Ali
    Pakistani director born in June 1986

    Resident in England

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

      IIF 83
  • Ali, Adnan
    British company director born in January 1983

    Resident in England

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

      IIF 84
  • Ali, Adnan
    British director born in January 1983

    Resident in England

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

      IIF 85
  • Ali, Adnan
    British manager born in January 1983

    Resident in England

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

      IIF 86
  • Ali, Adnan
    British entrepreneur born in October 1986

    Resident in England

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

      IIF 87
  • Ali, Adnan
    British it consultant born in October 1986

    Resident in England

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

      IIF 88
  • Ali, Adnan
    British sales rep born in October 1986

    Resident in England

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

      IIF 89
  • Ali, Adnan
    British taxi driver born in October 1986

    Resident in England

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

      IIF 90
  • Ali, Adnan
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Bradford, West Yorkshire, BD12 8BN, United Kingdom

      IIF 91
    • icon of address 5 Main Street, Main Street, Wyke, Bradford, BD12 8BN, England

      IIF 92
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 93 IIF 94
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

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

      IIF 95
  • Ali, Adnan
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 96
  • Mr Kashif Ali
    British born in November 1978

    Resident in Scotland

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

      IIF 97
    • icon of address 2 Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, United Kingdom

      IIF 98
  • Mr Kashif Hussain Ali
    British born in July 1992

    Resident in England

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

      IIF 99
    • icon of address 300, Green Lanes, London, N13 5TW, England

      IIF 100 IIF 101
    • icon of address 469, Lea Bridge Road, London, E10 7EA, England

      IIF 102
  • Ali, Adnan
    Pakistani company director born in January 1983

    Resident in England

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

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

      IIF 104
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in England

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

      IIF 105
  • Ali, Adnan
    British it professional born in March 1985

    Resident in England

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

      IIF 106
  • Ali, Adnan
    Pakistani director born in January 1994

    Resident in England

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

      IIF 107
  • Ali, Asif
    British director born in August 1982

    Resident in England

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

      IIF 108 IIF 109
  • Ali, Asif
    British finance director born in August 1982

    Resident in England

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

      IIF 110 IIF 111
    • icon of address 2, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 112
  • Ali, Asif
    British business man born in November 1983

    Resident in England

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

      IIF 113
  • Ali, Asif
    British claims management born in June 1992

    Resident in England

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

      IIF 114
  • Ali, Kashif
    British director born in October 1982

    Resident in England

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

      IIF 115
    • icon of address 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 116
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

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

      IIF 117
  • Ali, Kashif
    British company director born in October 1996

    Resident in England

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

    Resident in England

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

      IIF 124
  • Ali, Saira
    Pakistani ceo born in August 1997

    Resident in England

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

      IIF 125
  • Ali, Saira
    Pakistani hairdresser born in August 1997

    Resident in England

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

      IIF 126
  • Kashif, Ali
    Polish commercial director born in March 1983

    Resident in England

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

      IIF 127
  • Kashif, Ali
    Polish director born in March 1987

    Resident in England

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

      IIF 128
  • Mr Adnan Ali
    British born in January 1983

    Resident in Scotland

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

      IIF 129
    • icon of address 123, Ladykirk Drive, Glasgow, G52 2NX, Scotland

      IIF 130
    • icon of address 7, Market Street, Kilsyth, Glasgow, G65 0BD, Scotland

      IIF 131
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 132
    • icon of address 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 133
  • Mr Kashif Ali
    British born in August 1982

    Resident in Scotland

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

      IIF 134 IIF 135
    • icon of address 490, Ballater Street, Glasgow, G5 0QL, Scotland

      IIF 136
    • icon of address 3c St Quovix Road, 3c St. Quivox Road, Prestwick, KA9 1LJ, United Kingdom

      IIF 137
  • Mr Kashif Ali
    Polish born in March 1987

    Resident in Scotland

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

      IIF 138
  • Mr Kashif Ali
    British born in November 1988

    Resident in Scotland

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

      IIF 139
  • Ali, Adnan, Dr
    British company director born in May 1981

    Resident in England

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

      IIF 140
    • icon of address Hanover House, 76, Coombe Road, Kingston Upon Thames, KT2 7AZ, England

      IIF 141
  • Ali, Adnan, Dr
    British director born in May 1981

    Resident in England

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

      IIF 142
  • Ali, Adnan, Dr
    British doctor born in May 1981

    Resident in England

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

      IIF 143
    • icon of address 49-50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 144
    • icon of address Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TQ, England

      IIF 145
  • Ali, Kashif
    British director born in May 1980

    Resident in England

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

      IIF 146
  • Ali, Kashif
    British energy consultant born in February 1982

    Resident in England

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

      IIF 147
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

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

      IIF 148
  • Ali, Kashif
    British director born in December 1995

    Resident in England

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

      IIF 149
  • Ali, Kashif
    Pakistani chief executive born in March 1998

    Resident in England

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

      IIF 150
  • Kashif Ali
    British born in November 1976

    Resident in Scotland

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

      IIF 151
  • Mr Asif Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 154
    • icon of address Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 155
  • Mr Kashif Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 156
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 157
  • Mr Kashif Ali
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 158
  • Mr Kashif Ali
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 159
  • Mr Kashif Ali
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 160
  • Mr Kashif Ali
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 161
  • Mr Kashif Ali
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 162
  • Mr Kashif Ali
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 163
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 164
  • Mr Kashif Ali
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 165
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 166
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

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

      IIF 167
  • Ali, Kashif
    Pakistani entrepreneur born in January 2001

    Resident in England

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

      IIF 168
  • Ali, Kashif Hussain
    British chef born in July 1992

    Resident in England

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

      IIF 169
    • icon of address 469, Lea Bridge Road, London, E10 7EA, England

      IIF 170
  • Ali, Kashif Hussain
    British company director born in July 1992

    Resident in England

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

      IIF 171
  • Ali, Kashif Hussain
    British railway operative born in July 1992

    Resident in England

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

      IIF 172
  • Ali, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 173
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 174
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

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

      IIF 175
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 176
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

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

      IIF 177
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 178
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 179
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 180
    • icon of address 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 181
  • Mr Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 182
  • Mr Adnan Ali
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 183
  • Mr Adnan Ali
    Pakistani born in October 1994

    Resident in Pakistan

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

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

      IIF 185
    • icon of address Icon Offices Limited, Suite 3900 Unit 3a 34-35 Hatton, Garden Holborn London Ec1n 8dx, London, EC1N 8DX, United Kingdom

      IIF 186
  • Mr Adnan Ali
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 187
  • Mr Adnan Ali
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 188
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 189
  • Mr Adnan Ali
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 190
  • Mr Adnan Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 191 IIF 192
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 193
  • Mr Ali Kashif
    Pakistani born in September 1975

    Resident in Pakistan

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

      IIF 194
  • Ali, Adnan
    British director born in January 1983

    Resident in Scotland

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

      IIF 195
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 196
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 197
    • icon of address 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 198
  • Ali, Adnan
    British manager born in January 1983

    Resident in Scotland

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

      IIF 199
  • Ali, Adnan
    British n/a born in January 1983

    Resident in Scotland

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

      IIF 200
  • Ali, Mohammad Asif

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

      IIF 201
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 202
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 203
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 204
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 205
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 206 IIF 207
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 208
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 209
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 210 IIF 211
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 212
  • Asif Ali
    British born in June 1992

    Resident in United Kingdom

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

      IIF 213
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 214
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 215
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 216
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 217
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 218
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 219
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 220
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

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

      IIF 221
  • Mr Kashif Ali
    British born in August 1988

    Resident in United Kingdom

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

      IIF 222
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 223
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

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

      IIF 224
  • Adnan, Ali
    Pakistani digital marketer born in June 1986

    Resident in Pakistan

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

      IIF 225
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in Scotland

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

      IIF 226
  • Ali, Asif
    British working director born in August 1982

    Resident in Scotland

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

      IIF 227
  • Ali, Kashif
    British it consultant born in November 1976

    Resident in Scotland

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

      IIF 228
  • Ali, Mohammad

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

      IIF 229
  • Asif, Mohammad

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

      IIF 230
  • Habib, Saif Ali
    British working director born in October 1994

    Resident in Scotland

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

      IIF 231
  • Mohammad, Asif Ali
    Indian

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

      IIF 232
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 233
  • Mr Adnan Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 234
  • Mr Kashif Ali
    British born in November 1978

    Resident in United Kingdom

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

      IIF 235
  • Mr Kashif Ali
    British born in November 1988

    Resident in United Kingdom

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

      IIF 236
    • icon of address 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 237
  • Mr Kashif Ali
    Pakistani born in March 1993

    Resident in United Kingdom

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

      IIF 238
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in United Kingdom

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

      IIF 239
  • Mr Kashif Ali
    British born in October 1996

    Resident in United Kingdom

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

      IIF 240
  • Mr Saif-ali Habib
    British born in October 1994

    Resident in United Kingdom

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

      IIF 241
  • Ali, Kashif
    British company director born in August 1982

    Resident in Scotland

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

      IIF 242
  • Ali, Kashif
    British director born in August 1982

    Resident in Scotland

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

      IIF 243
  • Ali, Kashif
    British full time officer born in August 1982

    Resident in Scotland

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

      IIF 244
  • Ali, Kashif
    British holiday representative born in August 1982

    Resident in Scotland

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

      IIF 245
  • Ali, Kashif
    British working director born in August 1982

    Resident in Scotland

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

      IIF 246
    • icon of address Unit 3, 490 Ballater Street, Gorbals, Glasgow, G5 0WU, Scotland

      IIF 247
  • Ali, Kashif
    Pakistani chef born in March 1987

    Resident in Scotland

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

      IIF 248
  • Ali, Kashif
    Polish chef born in March 1987

    Resident in Scotland

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

      IIF 249
  • Ali, Kashif
    British director born in November 1988

    Resident in Scotland

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

      IIF 250
  • Ali, Kashif
    British manager born in November 1988

    Resident in Scotland

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

      IIF 251
  • Ali, Kashif
    British none born in November 1988

    Resident in Scotland

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

      IIF 252
  • Ali, Kashif
    British sales born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Kashif, Dr
    British doctor born in November 1978

    Resident in Scotland

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

      IIF 254
  • Ali, Kashif, Dr
    British general practitioner born in November 1978

    Resident in Scotland

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

      IIF 255
    • icon of address 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 256
  • Ali, Kashif, Dr
    British gp born in November 1978

    Resident in Scotland

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

      IIF 257
  • Ali, Kashif, Dr
    British operations manager born in November 1978

    Resident in Scotland

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

      IIF 258
  • Adnan Ali
    Pakistani born in September 1980

    Resident in Pakistan

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

      IIF 259
  • Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 260
  • Adnan Ali
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 261
  • Adnan Ali
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 262
  • Adnan Ali
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 263
  • Adnan Ali
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 264
  • Adnan Ali
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 265
  • Adnan Ali
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 266
  • Adnan Ali
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 267
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

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

      IIF 268
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 271
  • Mr Adnan Ali
    Pakistani born in October 1986

    Resident in United Kingdom

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

      IIF 272
  • Mr Adnan Ali
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 273
  • Mr Adnan Ali
    British born in October 1996

    Resident in United Kingdom

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

      IIF 274
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in United Kingdom

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

      IIF 275
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

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

      IIF 276
  • Mr, Kashif Ali
    Pakistani born in April 1980

    Resident in United Kingdom

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

      IIF 277
  • Ali, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

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

      IIF 278
  • Ali, Adnan
    Pakistani director born in October 1994

    Resident in Pakistan

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

      IIF 279
  • Ali, Adnan
    Pakistani sales person born in October 1994

    Resident in Pakistan

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

      IIF 280
  • Ali, Adnan
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 281
  • Ali, Adnan
    Pakistani director born in December 1999

    Resident in Pakistan

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

      IIF 282
  • Kashif Ali
    British born in October 1982

    Resident in United Kingdom

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

      IIF 283
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 284
  • Ali, Adnan

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

      IIF 285
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 286
  • Ali, Adnan
    Pakistani director born in September 1980

    Resident in Pakistan

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

      IIF 287
  • Ali, Adnan
    Pakistani director born in March 1985

    Resident in Pakistan

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

      IIF 288
    • icon of address Rays House, Suit S7, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 289
  • Ali, Adnan
    Pakistani company director born in July 1985

    Resident in Pakistan

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

      IIF 290
  • Ali, Adnan
    Pakistani owner born in September 1986

    Resident in Pakistan

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

      IIF 291
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 292
  • Ali, Adnan
    Pakistani sales director born in January 1994

    Resident in Pakistan

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

      IIF 293
  • Ali, Adnan
    Pakistani company director born in June 1994

    Resident in Pakistan

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

      IIF 294
  • Ali, Adnan
    Pakistani director born in April 1995

    Resident in Pakistan

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

      IIF 295
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in Pakistan

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

      IIF 296
  • Ali, Adnan
    Pakistani company director born in July 1997

    Resident in Pakistan

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

      IIF 297
  • Ali, Adnan
    Pakistani online seller born in May 1999

    Resident in Pakistan

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

      IIF 298
  • Ali, Adnan
    Pakistani student born in May 1999

    Resident in Pakistan

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

      IIF 299
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 300
  • Ali, Adnan
    Pakistani director born in October 2000

    Resident in Pakistan

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

      IIF 301
  • Ali, Adnan
    Pakistani director born in February 2000

    Resident in Pakistan

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

      IIF 302
  • Ali, Adnan
    Pakistani student born in June 2001

    Resident in Pakistan

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

      IIF 303
  • Ali, Kashif
    Pakistani director born in September 1979

    Resident in Pakistan

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

      IIF 304
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

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

      IIF 305
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 306
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 307
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 308
  • Mohammad, Azam Ali

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

      IIF 309
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 310 IIF 311
  • Mr Kashif Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

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

      IIF 312
  • Adnan, Ali Abdulamir
    Swedish director born in March 1993

    Resident in United Kingdom

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

      IIF 313 IIF 314
  • Ali, Asif
    British business men born in November 1983

    Resident in United Kingdom

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

      IIF 315
  • Ali, Asif
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 316
  • Ali, Asif
    British manager born in November 1983

    Resident in United Kingdom

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

      IIF 317
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 318
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

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

      IIF 319
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 320
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

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

      IIF 321
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 322
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 323
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 324
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 325
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 326
  • Ali, Kashif
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 327
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

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

      IIF 328
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

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

      IIF 329
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

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

      IIF 330
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

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

      IIF 331
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

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

      IIF 332
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

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

      IIF 333
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 334
  • Castro Harman, Daniel

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

      IIF 335
  • Mohammad, Asif Ali

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

      IIF 336
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 337
    • icon of address 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 338
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

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

      IIF 339
  • Mr Ali Abdulamir Adnan
    Swedish born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Castro Harman
    British born in October 1980

    Resident in United Kingdom

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

      IIF 342
  • Ali, Adanan
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 343
  • Mohammad, Asif

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

      IIF 344
  • Ali, Adnan
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 345
    • icon of address 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 346
  • Ali, Adnan
    British manager born in January 1983

    Resident in United Kingdom

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

      IIF 347
  • Ali, Adnan
    British businessman born in March 1985

    Resident in United Kingdom

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

      IIF 348
  • Ali, Adnan
    Pakistani it and telecom consultant born in March 1985

    Resident in United Kingdom

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

      IIF 349
  • Ali, Adnan
    Pakistani it and telecom services born in March 1985

    Resident in United Kingdom

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

      IIF 350
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in United Kingdom

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

      IIF 351 IIF 352
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in United Kingdom

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

      IIF 353
  • Ali, Kashif

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

      IIF 354
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 355
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 356
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 357
  • Ali, Kashif
    British it consultant born in September 1979

    Resident in United Kingdom

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

      IIF 358
  • Ali, Kashif
    Pakistani company director born in April 1980

    Resident in United Kingdom

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

      IIF 359
  • Ali, Kashif
    Pakistani none born in August 1986

    Resident in United Kingdom

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

      IIF 360
  • Ali, Kashif
    Pakistani business executive born in May 1993

    Resident in United Kingdom

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

      IIF 361
  • Ali, Kashif
    Pakistani director born in May 1993

    Resident in United Kingdom

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

      IIF 362
  • Ali, Kashif
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Habib, Saif-ali
    British accountant born in October 1994

    Resident in United Kingdom

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

      IIF 364
  • Ali, Kashif
    British manager born in November 1978

    Resident in United Kingdom

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

      IIF 365
  • Ali, Kashif
    British business born in April 1980

    Resident in United Kingdom

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

      IIF 366
  • Ali, Kashif
    British accountant born in November 1988

    Resident in United Kingdom

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

      IIF 367
    • icon of address 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 368
  • Ali, Kashif
    British director born in August 1988

    Resident in United Kingdom

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

      IIF 369
  • Ali, Kashif
    British chef born in July 1992

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 371
  • Ali, Kashif
    Pakistani company director born in October 1984

    Resident in United Arab Emirates

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

      IIF 372
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in England

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

      IIF 373
  • Mr Daniel Michael Sebastian Castro Harman
    British born in October 1980

    Resident in United Kingdom

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

      IIF 374
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 375
  • Castro Harman, Daniel Michael Sebastian
    British none born in October 1980

    Resident in United Kingdom

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

      IIF 376
  • Castro Harman, Daniel Michael Sebastian
    British sales rep born in October 1980

    Resident in United Kingdom

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

      IIF 377
child relation
Offspring entities and appointments
Active 152
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 162 Nithsdale Road, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 255 - Director → ME
  • 3
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 377 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 335 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 77 Chamberlayne Road, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2020-11-11 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 284 - Right to appoint or remove directors as a member of a firmOE
    IIF 284 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 284 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 284 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13495593: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 102724, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 Kenndy Road Kenndy Road, Ig11 7xj, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 349 - Director → ME
  • 11
    icon of address 136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 305 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 12
    PRIME SHOES LIMITED - 2023-05-24
    icon of address 193 Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 49-50 Oxford Street, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 299 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 129 High St, Irvine, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 331 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 357 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2013-04-17 ~ dissolved
    IIF 310 - Secretary → ME
  • 24
    icon of address 94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    icon of address 15 Kyle Wynd, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15347627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15355276 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 30
    icon of address 122 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 32
    IMPULSE BATHROOMS LIMITED - 2008-07-18
    icon of address 103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 104 - Director → ME
  • 33
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 52 Ovenhouse Lane, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Apartment 20 Kings Court, 91 High Street, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 37
    icon of address 4385, 15221655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 12, 0/2 Whitefield Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 123 Ladykirk Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 293 Wallisdown Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 52 Scrutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 366 - Director → ME
  • 42
    icon of address 31 Caithness Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 311 - Secretary → ME
  • 43
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 56 - Has significant influence or controlOE
  • 44
    icon of address 60 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Office 9358 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    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
  • 48
    icon of address 4 Manilla Crescent, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 49
    icon of address 3c St Quovix Road, 3c St. Quivox Road, Prestwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address 466 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 19-21 White Hart Street, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 55
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit 107046, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 371 - Right to appoint or remove directors as a member of a firmOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 4385, 15013336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Office 2211 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 240 - Has significant influence or controlOE
  • 63
    icon of address 31 The Grove, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 376 - Director → ME
  • 64
    icon of address 4385, 15189894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 65
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 66
    icon of address 2 Witchwood Grove, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,016 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 67 Woodford Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,337 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 358 - Director → ME
  • 68
    icon of address 63 Wellington Road, Dudley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 466 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,726 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 12 Groathill Road North, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 251 - Director → ME
  • 72
    icon of address Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 5 Hordern Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 15 Dunspring Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 75
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2024-01-06 ~ dissolved
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 14481909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 18 Helen Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2017-01-19 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit 3 G92 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 15480372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 115 Grasmere Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14416352 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 1517a London Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 309 - Secretary → ME
  • 87
    icon of address 4385, 14679438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 344 - Secretary → ME
  • 89
    icon of address 110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 307 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 90
    MARSHAL BELL LTD - 2020-01-06
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 304 - Director → ME
  • 91
    icon of address Office 1233 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 94
    icon of address 209 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 315 - Director → ME
  • 95
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 125 - Director → ME
    icon of calendar 2024-11-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 248 - Director → ME
  • 99
    icon of address 90 Hurst Grove, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 14298470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 105
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 469 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 5 Main Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit F Winston Business Park, Churchill Way #10687, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 343 Crow Lane, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 300 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 300 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Office 5384 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 249-251 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 105 - Director → ME
  • 115
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 31 The Grove, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 306 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Office 416 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 4385, 14682407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 321 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 237 Langlands Road, 3/4, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 4385, 15192305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 5 Coniston Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Stanley House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 185 High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 14555113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 227 - Director → ME
  • 129
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 49 Clarence Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 210 Walmersley Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 209 Monega Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 350 - Director → ME
  • 134
    icon of address 70a Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 124 Gain Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 193 Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,098 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Rays House Suit S7, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 138
    QUALITY PRODUCTS MARKET LTD - 2022-07-11
    icon of address 77 Chamberlayne Road, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 5 Main Street Main Street, Wyke, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-12-15 ~ dissolved
    IIF 233 - Secretary → ME
  • 142
    icon of address 24 Montpelier Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 90 Hurst Grove Hurst Grove, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 13290765: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2021-03-25 ~ dissolved
    IIF 355 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 146
    icon of address Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 145 - Director → ME
  • 147
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 4385, 13896174: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 11 Evie Wynd, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 258 - Director → ME
  • 152
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 361 - Director → ME
Ceased 52
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 42 - Has significant influence or control OE
  • 2
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    icon of address 31 The Grove, Reading, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 342 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 William Street, Johnstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-12-20
    IIF 196 - Director → ME
  • 4
    NORTH ANGEL LTD - 2013-07-03
    icon of address 24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-07-31
    IIF 221 - Director → ME
  • 5
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2018-02-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Academy House Services Unit 1000, Academy Business Park, Gower Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,734 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2016-01-31
    IIF 231 - Director → ME
  • 7
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-24
    IIF 176 - Director → ME
  • 8
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-12-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2016-03-01
    IIF 6 - Director → ME
  • 10
    icon of address 1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-01
    IIF 177 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-12-01
    IIF 337 - Secretary → ME
  • 11
    icon of address 7 Market Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,344 GBP2018-04-30
    Officer
    icon of calendar 2017-01-10 ~ 2017-01-10
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-12-31
    IIF 131 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    884,174 GBP2020-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-04-14
    IIF 110 - Director → ME
  • 13
    icon of address 5 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2025-07-07
    IIF 308 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2022-12-15
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2025-01-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 William Street, Johnstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-04-26
    IIF 226 - Director → ME
  • 16
    icon of address C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-21 ~ 2020-02-06
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-02-06
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 17
    icon of address 186 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,872 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-10-01
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-10-22
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,840 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2023-09-01
    IIF 111 - Director → ME
  • 19
    KINGDOM PROPERTIES DALSHANNON LTD - 2011-02-23
    icon of address Unit 91 Deerdykes, View Westfield, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-03-31
    IIF 343 - Director → ME
  • 20
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-09-22
    IIF 347 - Director → ME
  • 21
    icon of address 469 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 370 - Director → ME
  • 22
    icon of address 48 College Road, Harrow Weald, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-09-26
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-11
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 4a William Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,856 GBP2018-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2016-12-31
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-31
    IIF 133 - Ownership of shares – 75% or more OE
  • 24
    icon of address 15 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2021-05-07
    IIF 253 - Director → ME
  • 25
    icon of address 4385, 13752886: Companies House Default Address, Cardiff
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-03-01
    IIF 219 - Ownership of shares – 75% or more OE
  • 26
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2024-07-01
    IIF 303 - Director → ME
  • 27
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ 2018-02-12
    IIF 225 - Director → ME
  • 28
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2018-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,896 GBP2018-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2016-12-31
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-12-31
    IIF 132 - Ownership of shares – 75% or more OE
  • 30
    icon of address 186 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2024-10-01
    IIF 256 - Director → ME
  • 31
    icon of address 5 Coniston Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-05-28
    IIF 118 - Director → ME
    icon of calendar 2021-01-19 ~ 2023-03-02
    IIF 122 - Director → ME
  • 32
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2018-09-30
    IIF 360 - Director → ME
  • 33
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 29 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 38 - Has significant influence or control OE
  • 35
    icon of address 14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ 2020-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-01
    IIF 51 - Has significant influence or control OE
  • 36
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2016-03-01
    IIF 27 - Director → ME
  • 37
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2022-04-14
    IIF 112 - Director → ME
  • 38
    icon of address 5 Coniston Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ 2022-09-20
    IIF 124 - Director → ME
    icon of calendar 2022-09-12 ~ 2023-03-02
    IIF 123 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-05-28
    IIF 119 - Director → ME
  • 39
    icon of address 21 Dumbreck Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2013-08-01
    IIF 345 - Director → ME
  • 40
    icon of address Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,254 GBP2025-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-10-12
    IIF 140 - Director → ME
  • 41
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-11-03
    IIF 117 - Director → ME
  • 42
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ 2014-05-17
    IIF 346 - Director → ME
  • 43
    SONEM CAPITAL LTD - 2020-05-13
    icon of address 259 St. Johns Road, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ 2021-04-19
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-04-19
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SELDOC LTD - 2004-03-16
    icon of address Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,157,450 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-10-12
    IIF 141 - Director → ME
  • 45
    icon of address 67 Great Junction Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-10 ~ 2014-08-13
    IIF 252 - Director → ME
  • 46
    icon of address 11 Richmond Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-05-15
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-05-15
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Has significant influence or control over the trustees of a trust OE
    IIF 236 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 47
    icon of address Rays House Suit S7, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-12-31
    IIF 289 - Director → ME
  • 48
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2016-04-04
    IIF 246 - Director → ME
  • 49
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2016-03-31
    IIF 242 - Director → ME
  • 50
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2022-04-27
    IIF 351 - Director → ME
  • 51
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 52
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ 2025-08-10
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.