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

Hamed, Mohamed

    Related profiles found in government register
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 1
  • Hamed, Mohamed
    British dentist born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 2
    • icon of address 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 3 IIF 4
  • Hamed, Mohamed
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 5
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 6
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 7
  • Ahmed, Mohamed
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, The Broadway, London, NW9 7ED, England

      IIF 8
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 9
  • Ahmed, Mohamed
    British optometrist born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 10
  • Ahmed, Mohamed
    British founder born in February 1998

    Resident in England

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

      IIF 11
  • Ahmed, Mohamed
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 12
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 13
  • Ahmed, Mohammed
    British director born in February 1981

    Resident in England

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

      IIF 14
  • Ahmed, Mohammed
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 15
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

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

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 18
  • Mohamed, Mohamed
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Cowley Road, Oxford, OX4 1UE

      IIF 19
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 Chapter Road, London, NW2 5NG, England

      IIF 20
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 21
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 22
  • Mohamed, Mohamoud
    British director born in July 1994

    Resident in England

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

      IIF 23
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 24
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • icon of address Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 31
  • Mohamed, Ahmed
    British business consultant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Portnall Road, London, W9 3BJ, England

      IIF 32
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 33
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Wood Street, Liverpool, L1 4AQ, United Kingdom

      IIF 34
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 35
  • Admed Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castle Street, Southport, PR9 0NR, England

      IIF 36
  • Mohamed, Ahmed
    British barber born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 37
    • icon of address 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 38
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dyne Road, London, NW6 7XE, England

      IIF 39
    • icon of address 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 40
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 41
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 42
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 43 IIF 44 IIF 45
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 46
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 47 IIF 48
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in England

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

      IIF 49
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 50
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 51
  • Ismail, Mohammed
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 52
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 53
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 54
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 55
  • Ahmed, Hamsa Mohamed
    British construction born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, England

      IIF 56
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 59
  • Ahmed, Hamsa Mohamed
    British health and saftey advisor born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, England

      IIF 60
  • Ahmed, Mohamed Fahad
    British company director born in October 1995

    Resident in England

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

      IIF 61
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 62
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, Room 313 (3rd Floor), London, E1 4UF, England

      IIF 63
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Trefgarne Road, Dagenham, RM10 7QT, England

      IIF 64
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 65
    • icon of address 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 66
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 67
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 68
    • icon of address 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 69
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 70
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 71
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

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

      IIF 72
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 73
  • Ali, Mohamed
    Dutch company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aizlewood Business Centre, Nursery Street, Sheffield, S3 8GG

      IIF 74
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 75
  • Ali, Mohamed
    Dutch teacher born in June 1992

    Resident in England

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

      IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77
  • Ali, Mohammed
    British company director born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 79
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 80
  • Mohamed, Adam Ahmed
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Mohamed, Ali
    British cloud engineer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 82
  • Mohamed, Ali
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dyne Road, London, NW6 7XE, England

      IIF 83
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 84 IIF 85
  • Mufadhal, Mohammed
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 86
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 87
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 88 IIF 89
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 90
    • icon of address 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 91 IIF 92
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 93 IIF 94
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 Chapter Road, London, NW2 5NG, England

      IIF 95
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 96
  • Salem, Hazem
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dicey Avenue, London, NW2 6AT, England

      IIF 97
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ley Street, London, IG1 4BX, England

      IIF 98
  • Ahmed, Mohammed Forhad
    British property manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 99
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Portland Road, Hayes, UB4 8LJ, England

      IIF 100
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Old Street, Office 16, London, EC1V 9LT, England

      IIF 101
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 102
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Old Street, London, EC1V 9LT, England

      IIF 103
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT

      IIF 104
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 105
  • Mohamed, Hassan
    British teacher born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 106
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 114
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 115
    • icon of address Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 116
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 117
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 118
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 119
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Cowley Road, Oxford, OX4 1UE

      IIF 120
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 121
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 122
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 123
  • Ahmed, Mohammed Rahzon
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. James Street, Rawtenstall, Rossendale, BB4 8EX, England

      IIF 124
  • Ahmed, Mohammed Zaheer
    British chef born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 125
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 126
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 127
  • Ali, Mohammed
    Austrian company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 128
  • Hassan, Mohammed
    British director born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 129
  • Mohamed, Ahmed
    Dutch accounts manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Office 33 Station Road, Hayes, UB3 4DX, England

      IIF 130
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sylvan Hill, London, SE19 2QF, England

      IIF 131
  • Mohamed, Ahmed Abdi
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, United Kingdom

      IIF 132
  • Mohamed, Ahmed Abdi
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 133
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, N1C 4BQ, United Kingdom

      IIF 134
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Cowley Road, Flat 1, Oxford, OX4 2AF, England

      IIF 135
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 136
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 137
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 138
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 139
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 140
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 141
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Gloucester Road, Hounslow, TW4 6AB, England

      IIF 142
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 143
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Geneva Road, Ipswich, Suffolk, IP1 3NP, England

      IIF 144
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 145
  • Hassan, Mohamed Hussein
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 146
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 147
  • Hassan, Mohamed Hussein
    British nominated individual born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 148
  • Hassan, Mohammed Saber
    British food and beverage broker born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 149
  • Hassan, Mohammed Saber
    British food and beverage trader born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 150
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 151
  • Mohamed, Mohamed
    British electrician born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ordnance Road, Ordnance Road, London, SE18 3SG, England

      IIF 152
  • Mohamed, Mohamed
    Egyptian ceo born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 153
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 154
  • Mohamed, Mohamed
    Egyptian seller born in April 1998

    Resident in Egypt

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

      IIF 155
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 156
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 157
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 158
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 159
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ley Street, Ilford, IG1 4BX, England

      IIF 160
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 161
  • Rehman, Abdul
    British computer programmer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 162
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 163
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 164
  • Ahmed, Mohamed
    Egyptian coo born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 165
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 166
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 976, Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 167
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 168
  • Ahmed, Mohamed
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 169
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 170
  • Ahmed, Mohamed
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 171
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

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

      IIF 172 IIF 173
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 174
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Unit 3, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1AN, United Kingdom

      IIF 177
    • icon of address 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 178
  • Ahmed, Mohamed
    Egyptian director born in March 1996

    Resident in Egypt

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

      IIF 179
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 180
  • Ahmed, Mohamed
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Northumberland Park, London, N17 0SU, England

      IIF 181
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 182
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 183
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 184
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 185
  • Hamed, Mohamed
    Egyptian director born in October 1986

    Resident in Qatar

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

      IIF 186
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

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

      IIF 187
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 188
    • icon of address 147, Ham Park Road, London, E7 9LE, England

      IIF 189
  • Mohamed, Ahmed
    Sudanese driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 190
  • Mohamed, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 191
  • Mohamed, Mohamed
    Egyptian owner born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 192
  • Mohamed, Mohamed
    British engineer born in June 1994

    Resident in United Kingdom

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

      IIF 193
  • Mohamed, Mohamed, Dr
    Sudanese director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 194
  • Mohammed, Ahmed
    Sudanese chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Redfern Close, Hull, HU3 2RB, England

      IIF 195
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 196
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, United Kingdom

      IIF 197
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 198
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 199
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 200 IIF 201
    • icon of address Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 202
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 203
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204
  • Ovas, Cristina
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 205
  • Salem, Mohamed
    Egyptian director born in March 1996

    Resident in Oman

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

      IIF 206
  • Ahmed, Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 207
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chignell Place, London, W13 0TJ

      IIF 208
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 209
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 210
  • Ahmed, Mohamed
    Egyptian director born in February 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA, United Kingdom

      IIF 211
  • Ahmed, Mohamed
    Egyptian ceo born in June 1984

    Resident in Egypt

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

      IIF 212
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 213
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Crowndale Road, London, NW1 1TN, Uk

      IIF 214
  • Ahmed, Mohamed
    Egyptian director born in October 1986

    Resident in Egypt

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

      IIF 215
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 54, Elzohour St, Zone 3c, Elmotamayz, Flat 5, 6 October City, Giza, Egypt

      IIF 216
  • Ahmed, Mohamed
    Egyptian company secretary/director born in August 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 101, Refaat Street, Mansoura, 6336, Egypt

      IIF 217
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 218
  • Ahmed, Mohammed
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 219
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 220
  • Ahmed, Mohammed
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 221
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 222
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 223
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 224
  • Hamed, Mohamed
    Egyptian ceo born in February 2003

    Resident in Egypt

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

      IIF 225
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 226
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 227
  • Hassan, Mohamed
    Egyptian director born in January 1996

    Resident in Egypt

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

      IIF 228
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 229
  • Hmami, Mohamed
    Moroccan director born in March 1996

    Resident in Thailand

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

      IIF 230
  • Mohamed, Mohamed
    Egyptian engineer born in June 1973

    Resident in Egypt

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

      IIF 231
  • Mohamed, Mohamed
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 232
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Beech Road, 126, Oxford, Oxfordshire, OX3 7SJ, England

      IIF 233
    • icon of address 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 234
  • Mohamed, Mohamed
    Egyptian engineer born in May 1982

    Resident in Egypt

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

      IIF 235
  • Mohamed, Mohamed
    British managing director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 236
  • Mohamed, Mohamed
    Russian owner born in June 1986

    Resident in Egypt

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

      IIF 237
  • Mohamed, Mohamed
    Egyptian ceo of etafqna born in May 1988

    Resident in Egypt

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

      IIF 238
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 239
  • Mohammed, Ahmed Hussain
    British director born in December 1997

    Resident in England

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

      IIF 240
  • Mohammed, Ahmed Hussain
    British youth worker born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Paynes Lane, Coventry, CV1 5LJ, England

      IIF 241
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 242
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

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

      IIF 245
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 246
    • icon of address Aizlewood Business Centre, Nursery Street, Sheffield, S3 8GG

      IIF 247
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 248
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

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

      IIF 249
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

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

      IIF 250
    • icon of address 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 251
  • Saed, Mohammed
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 252
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 253
  • Ahmed, Mohamed
    Tunisian textile merchant born in December 1959

    Resident in Tunisia

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

      IIF 254
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 255
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 256
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 257
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 258
  • Ahmed, Mohammed
    British business person born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 259
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 260
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Belmont Street, Brighton, BN1 4HN, England

      IIF 261
  • Ahmed, Mohammed
    British project manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 262
  • Ahmed, Mohammed
    Sudanese ceo born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 263
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 264
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 265
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 266
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 267
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 268
  • Ali, Mohammed
    British director born in April 1997

    Resident in United Kingdom

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

      IIF 269
  • Awad, Mohamed
    Egyptian ceo & founder born in November 1971

    Resident in Egypt

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

      IIF 270
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 271
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 272
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Willesden Lane, London, NW6 7YZ, England

      IIF 273
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 274
  • Hasan, Mohammed
    British project manager born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Deancourt, West Yorkshire, Leeds, LS84AJ, United Kingdom

      IIF 275
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 276
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 277
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 278
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 279
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 280
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 281
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Ashfield Road, Liverpool, L17 0B2

      IIF 282
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 283
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 284
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 285
  • Mohamed, Mohamed Ameer
    British business owner born in February 2003

    Resident in Scotland

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

      IIF 286
  • Mohamud, Mohamed
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 287
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38, Felix Road, Easton Business Centre, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 288
    • icon of address Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 289 IIF 290
  • Mohamud, Mohamed
    British entrepreneur born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 291
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lk. 309, 7 Corsican Square, London, E3 3YD, England

      IIF 292
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 295
  • Mr Ahmed Mohammed
    Sudanese born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, HU8 9AA, England

      IIF 296
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 297
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 298
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 299
    • icon of address 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 300
  • Abdelhamed, Mohamed
    Egyptian ceo born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 301
  • Abdelhamed, Mohamed
    Egyptian business owner born in March 1998

    Resident in Egypt

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

      IIF 302
  • Abdi, Mohamed
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 303
  • Ahmed, Hassan
    born in November 1999

    Resident in England

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

      IIF 304
  • Ahmed, Mohamed
    British company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 305
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60a, High Road, London, E15 2BP, England

      IIF 306
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 307
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 308
  • Ahmed, Mohamed
    Egyptian owner born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 309
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 310
    • icon of address Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 311
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 312
  • Ahmed, Shaik Mohammed
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 313
    • icon of address Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 314
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 315
    • icon of address 170, Draycott Avenue, Harrow, Middx, HA3 0BZ, United Kingdom

      IIF 316
    • icon of address 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 317
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

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

      IIF 318
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 319
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 320
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sparks Close, Friary Park, London, W3 6NN, England

      IIF 321
    • icon of address 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 322
    • icon of address Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 323
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sparks Close, London, W3 9BJ, United Kingdom

      IIF 324
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 325
  • Ali, Mohamed
    Sudanese business owner born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 326
  • Ali, Mohammed
    British company director born in December 1999

    Resident in United Kingdom

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

      IIF 327
  • Ali, Mohammed
    British marketing analyst born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 328
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 329
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 145, H Hadayek Ahram, Giza, Egypt

      IIF 330
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 331
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 332
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 333
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 334
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 335
    • icon of address 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 336
    • icon of address 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 337
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 338
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 339
    • icon of address 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 340
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 341
    • icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 342
    • icon of address 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 343
  • Hassan, Mohammed
    British senior planning manager born in February 1994

    Resident in United Kingdom

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

      IIF 344
  • Ismail, Mohammed
    British director born in August 1991

    Resident in United Kingdom

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

      IIF 345
  • Mohamed, Ahmed
    Egyptian finance director born in January 1982

    Resident in Egypt

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

      IIF 346
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 347
  • Mohamed, Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 348
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 349
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 350
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, St. Awdrys Road, Barking, Essex, IG11 7QE, England

      IIF 351
  • Mohamed, Ahmed
    Egyptian civil engineer born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 352
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Stone Field, Six Acres Estate, London, N4 3PG, United Kingdom

      IIF 353
  • Mohamed, Ahmed
    Egyptian director born in October 1995

    Resident in Egypt

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

      IIF 354
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 355
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 356
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 357
  • Mohamed, Ahmed
    Egyptian chairman of the board born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 358
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 359
  • Mohamed, Ahmed
    Egyptian co-founder & ceo born in September 1999

    Resident in Egypt

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

      IIF 360
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 361
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 362
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 363
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 364
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 365
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 366
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 367
  • Ahmed, Mohamed
    Iraqi director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 368
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 369
  • Ali, Mohammed
    British business owner born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 370
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 371
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 372
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 373
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, Claremont Road, Manchester, M14 5WL

      IIF 374
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 375
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 376
  • Hassan, Mohammed
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 377
  • Hassan, Mohammed
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radley House, Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 378
    • icon of address 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 379 IIF 380
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 381
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 382
    • icon of address Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 383
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Brick Lane, London, E1 6QL, England

      IIF 384
    • icon of address Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 385
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pattison House, Wellesley Street, London, E1 3DR, United Kingdom

      IIF 386
  • Hassan, Mohammed
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cassio Road, Watford, Hertfordshire, WD18 0QF, United Kingdom

      IIF 387
    • icon of address 26, Cassio Road, Watford, WD18 0QF, England

      IIF 388
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 389
    • icon of address 26, Cassio Road, Watford, Hertfordshire, WD18 0QF, United Kingdom

      IIF 390 IIF 391
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Sea Experience / 8, The Liberty, Romford, Essex, Romford, RM3 8RL, United Kingdom

      IIF 392
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 393
  • Mohamed, Adam
    Danish director born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 394
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 395
    • icon of address 128, City Road, London, EC1V 2NX

      IIF 396
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 397
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 398
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Park Street, Taunton, TA1 4DG, England

      IIF 399
  • Mohammed, Ahmed, Dr
    Egyptian business owner born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beechworth, Willesden Lane, London, NW6 7YZ, England

      IIF 400
  • Motea, Mohamed
    Moroccan entreprenuer born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 401
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 402
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 403
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 404
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 405
    • icon of address Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 406
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 407
    • icon of address Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 408
  • Osman, Mohammad
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 409
  • Osman, Mohammad
    British student born in June 1999

    Resident in United Kingdom

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

      IIF 410
  • Ahmed, Hamsa
    British student born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, Tottenham, London, N15 5Q2, United Kingdom

      IIF 411
  • Ahmed, Mohamed Abdirihman Jama
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 412
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 413
  • Hadam, Mohamed
    Moroccan freelancer born in July 1986

    Resident in Morocco

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

      IIF 414
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 415
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High View, Sheffield, S5 8YE, England

      IIF 416
  • Hassan, Mohammed Abdulla, Mr.
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 417
  • Hassan, Mohammed Abdulla, Mr.
    British electrician born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 418
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 419
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 420
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, England

      IIF 421
  • Mohamed, Ahmed
    Egyptian consteuction technician born in November 1992

    Resident in Zambia

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

      IIF 422
  • Mohamed, Ahmed
    Egyptian engineer born in April 2000

    Resident in Egypt

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

      IIF 423
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 424
  • Mohamed, Mohamed Mostafa Ali Mohamed

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 425
  • Mohamed, Mohamed Sayed Ahmed Ahmed

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 426
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 427
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 428
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 429
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 430
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Portnall Road, London, W9 3BJ, United Kingdom

      IIF 431
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 432
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 433
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 434
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 435
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 436
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 437
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 438
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 439
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 440
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 441
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 442
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 443
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 444
  • Salem, Hazem Mohamed Mohamed
    British founder & ceo born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 445
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

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

      IIF 446
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • icon of address 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 447
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 448
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 449
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 450
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 451 IIF 452 IIF 453
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 454 IIF 455 IIF 456
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 458
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 459
  • Ahmed, Mohamed
    Egyptian founder & ceo born in January 1972

    Resident in Saudi Arabia

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

      IIF 460
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 461
  • Ahmed, Mohamed
    American chief executive born in September 1978

    Resident in United States

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

      IIF 462
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 463
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203 74th Street, 1st Floor, East Elmhurt, New York, 11370, United States

      IIF 464
  • Ahmed, Mohamed
    Dutch manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 465
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 466
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 467
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 468
    • icon of address 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 469
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 470
    • icon of address 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 471
    • icon of address 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 472
    • icon of address 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 473
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 474
    • icon of address Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 475
    • icon of address Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 476
  • Ahmed, Mohammad

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 477
  • Ahmed, Mohammed, Dr

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

      IIF 478
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 479
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in United Kingdom

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

      IIF 480
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 481 IIF 482
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 483
  • Eid, Mohamed Kamal Mohamed

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 484
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 485
  • Hasan, Mohammed Hasan Mohammed
    British ceo born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 486
  • Hassan, Ahmed
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Trefgarne Road, London, RM10 7QT, United Kingdom

      IIF 487
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Trefgarne Road, Dagenham, Essex, RM10 7QT, United Kingdom

      IIF 488
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 220, Kantor Pos, Bekasi, Jawa Barat, 17000, Indonesia

      IIF 489
  • Hassan, Mohammed Saber Ismael

    Registered addresses and corresponding companies
    • icon of address Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 490
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 491
    • icon of address Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 492
    • icon of address Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 493
  • Khot, Ahamed Mohammed Sharif
    British business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 494
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 495
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 496
    • icon of address 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 497
  • Khot, Ahamed Mohammed Sharif
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 498
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 499
  • Mlayah, Mohamed
    Tunisian director born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 500
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 501
  • Mohamed Anas, Mohammed
    British salesman born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 502
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 503
    • icon of address Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 504
  • Mohamed, Ahmed
    Egyptian student born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 505
  • Mohamed, Ahmed
    Egyptian owner born in September 2008

    Resident in Egypt

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

      IIF 506
  • Mohamed, Ahmet
    Turkish civil engineer born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 507
  • Mohamed, Hussein Abdullahi
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 508
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, England

      IIF 509 IIF 510
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 511
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 512
    • icon of address Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 513
  • Mohamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 514
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 515
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 516 IIF 517
  • Mohamed, Mohamed
    Somali consultant born in May 1989

    Resident in United Kingdom

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

      IIF 518
  • Mohamud, Mohamed, Dr

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 519
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 520
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 521
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 522
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 523
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Park Street, Taunton, TA1 4DG, England

      IIF 524
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, England

      IIF 525 IIF 526
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 527 IIF 528
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 529
    • icon of address Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 530
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 531
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 532
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 533
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 534
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 535
  • Mr Mohammed Rahzon Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. James Street, Rawtenstall, Rossendale, BB4 8EX, England

      IIF 536
  • Shaik, Mohammed Ahmed
    Indian company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milton Avenue, London, E6 1BG, England

      IIF 537
  • Shaik, Mohammed Ahmed
    Indian director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 538
  • Ahmed, Ahmed Osman Mohamed

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 539
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 540
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 541
  • Ahmed, Mohammed

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

      IIF 542
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 543
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 544
  • Ahmed, Mohammed Yusuf
    British director born in October 1995

    Resident in United Kingdom

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

      IIF 545
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Mohammed, Ceo

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

      IIF 547
  • Ali, Mohamed, Dr

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 548
  • Awad, Mohamed

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

      IIF 549
  • Awad, Mohamed
    Egyptian director born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 550
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 551
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 552 IIF 553
  • Elawady, Mohamed Ismail Mohamed

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 554
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 555
  • Hasan, Mohamed

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 556
  • Hasan, Mohamed
    Egyptian director born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 557
  • Hassan, Mohamed Zein
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 558
  • Hassani, Mohammed
    Moroccan owner born in March 1995

    Resident in Morocco

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

      IIF 559
  • Hmami, Mohamed

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

      IIF 560
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 561
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 562
  • Mohamed, Ahmed
    English director born in September 1999

    Resident in United Kingdom

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

      IIF 563
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 145, H Hadayek Ahram, Giza, Egypt

      IIF 564
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 565
  • Mohamed, Mohamoud

    Registered addresses and corresponding companies
    • icon of address 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 566 IIF 567
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 568
  • Mohamed, Mohamoud Abdi

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

      IIF 569 IIF 570
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 571 IIF 572
    • icon of address 71, Dunnock Close, London, N9 8UD

      IIF 573
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 574 IIF 575
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 576
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 577
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, England

      IIF 578
  • Mohammed, Mahfoud
    Moroccan director born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 579
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Roseland Way, Birmingham, B15 1HD, United Kingdom

      IIF 580
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 581
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 582
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 583
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 584
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 585
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 586
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 587
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 588
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 589
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 590
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 591
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 592
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 593
  • Mr Mohammed Ali
    British born in April 1997

    Resident in United Kingdom

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

      IIF 594
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 595
    • icon of address 147, Ham Park Road, London, E7 9LE, England

      IIF 596
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 597
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 598
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 599
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 600
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 601
  • Salem, Mohamed

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

      IIF 602
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, Clements Road, London, E6 2DF, England

      IIF 603
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 604
  • Adam, Mohamed
    Moroccan director born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 605
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 606
  • Ahmed, Irshad

    Registered addresses and corresponding companies
    • icon of address 5, Burrage Place, Woolwich, London, SE17 7BG

      IIF 607
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 608 IIF 609
  • Ahmed, Mohamed
    English,british director born in August 1990

    Resident in United Kingdom

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

      IIF 610
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 611
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Osnaburgh Street, London, NW1 3QJ, England

      IIF 612
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ferrari House, 102 College Road, Harrow, HA1 1ES, United Kingdom

      IIF 613 IIF 614
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 615
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 616
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 617
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, HX1 5AE, England

      IIF 618
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 619
    • icon of address 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 620
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 621
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 622
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 623 IIF 624
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 625
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 626
  • Ali, Mohammed
    Yemeni ceo born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 627
  • Ali, Mohammed, Mr.

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

      IIF 628
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 629
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 630
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 631
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 632
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 633
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 634
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 635
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 636
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 637
    • icon of address 33d, St Albans Road, London, NW10 8UG, England

      IIF 638
  • Hassan, Mohamed Mosad
    British company director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 639
  • Hassan, Mohammed Saber

    Registered addresses and corresponding companies
    • icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 640
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 641
  • Hassani, Mohammed
    Moroccan ceo born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 642
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 643
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 644
  • Mohamed, Ahmed Alghali Imam
    Irish director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 645
  • Mohamed, Ali
    Egyptian business transformation manager born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 646
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

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

      IIF 647
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 648 IIF 649
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 650
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 651
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 652
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Northumberland Park, London, N17 0SU, England

      IIF 655
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 656
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 657
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, 11835, Egypt

      IIF 658
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 659
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 660
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 661
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 662
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 663
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 664
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 665
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 666
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 667
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 668
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 669
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

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

      IIF 670
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 671
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 672
  • Mr Mohammed Ali
    British born in December 1999

    Resident in United Kingdom

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

      IIF 673
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 674
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bovet Court, 164 Harford Street, London, E1 4GE, United Kingdom

      IIF 675
  • Nassah, Mohamed, Sir

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

      IIF 676
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 677
  • Salem, Hazem Mohamed
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 678
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 679
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 680
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in England

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

      IIF 681
  • Abdelhamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 682
  • Ahmed, Hamsa

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

      IIF 683
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 684
  • Ahmed, Hamsa Mohamed

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 685
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 686
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Christie Road, London, E95EA, United Kingdom

      IIF 687
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Burrage Place, Woolwich, London, SE17 7BG, United Kingdom

      IIF 688
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 689
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 690
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 691
    • icon of address 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 692
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 693
  • Ali, Mohammed, Mr.
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 694
  • Anas, Mohammed

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 695
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW34EX, United Kingdom

      IIF 696
  • Ebaid, Ahmed Mohamed Salah

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 697
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 698
  • Hobbs, Natasha
    British retail manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 699
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 700
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 701
  • Ismail, Mohamed

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 702
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 703
  • Ismail, Mohammed Tahir

    Registered addresses and corresponding companies
    • icon of address 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 704
  • Khalil, Mohammed Ayoub

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 705
  • Khot, Ahmed Mohammed Sharif
    Indian company director

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 706
  • Mlayah, Mohamed

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 707
  • Mohamed, Ahmed

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 708
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 709
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 710
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 711
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 712
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 713 IIF 714 IIF 715
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 716
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 717
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 718
    • icon of address Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 719
  • Mohamed, Ahmed
    Egyptian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 720
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 721
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 722
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 723
  • Mohamed, Ahmet

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 724
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 725
  • Mohamed, Khalid, Mr.

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 726
  • Mohammed, Ahmed, Dr

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

      IIF 727
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 728
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 729
    • icon of address 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 730
    • icon of address 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 731
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 732
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 733
  • Mr Mohamed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 734
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 735
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 736
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 737
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 738
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 739
  • Mr Mohamed Ahmed
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 740
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 741
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Unit 3, Stratford Road, Sparkhill, Birmingham, B11 1AN, United Kingdom

      IIF 742
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 743
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Blackpool, FY1 2DW, England

      IIF 744
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 745
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 746
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 747
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 748
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 749
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 750
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 751
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 752
    • icon of address 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 753
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 754
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 755
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 756
    • icon of address Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 757
    • icon of address Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 758
    • icon of address Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 759 IIF 760
    • icon of address Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 761
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 765
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 766
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

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

      IIF 767
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 768 IIF 769
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 770
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 771
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 772
    • icon of address 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 773
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 774
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 775
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 776
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 777
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 778
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 779
  • Aly Mohamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 780
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 781
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 782
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 783
  • Elhady, Hady Mohamed Abdelrahman

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 784
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 785
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 786
  • Hassani, Mohammed

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 787
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 788
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 789
  • Mohamed Mohamud, Mohamed
    Swedish director born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 790
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 791
  • Mohamed, Hussein

    Registered addresses and corresponding companies
    • icon of address 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 792
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 793
  • Mohamed, Mohamed Abdulaziz
    British sports coach born in June 1994

    Resident in United Kingdom

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

      IIF 794
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 795
  • Mohammed, Mahfoud

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 796
  • Mohamud, Mahdi
    Somali ceo born in January 1997

    Resident in Saudi Arabia

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

      IIF 797
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 798
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 799
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 800
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 801
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 802
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 803
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 804
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 805
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 806
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 807
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 808
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 809
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 810
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 811
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 812
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 813
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 814
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 815
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 816
  • Mr Mohammed Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 817
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 818
    • icon of address 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 819
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 820
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Bolton, BL1 4TH, England

      IIF 821
    • icon of address 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 822
    • icon of address 88, Rochdale Road, Bury, BL9 7AY, England

      IIF 823
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 824
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 825
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 826
  • Omar, Muhidin Mohamed
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 827
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 828
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 829
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 830
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, The Heights, Northolt, Middlesex, UB5 4BU, Great Britain

      IIF 831
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Portnall Road, London, W9 3BJ, England

      IIF 832
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218g, Portnall Road, London, W9 3BJ, England

      IIF 833
  • Ali Albanna
    Bahraini born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 834
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 835
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 836
    • icon of address Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 837
  • Hussain, Mohammed Bilal
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 838
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 839
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 840
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 841
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in February 1977

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 842
  • Mohamed Mohamud, Mohamed

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 843
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 844
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ship Street, Oxford, OX1 3DA, England

      IIF 845
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 846
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Dunnock Close, London, N9 8UD

      IIF 847
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 848
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rusholme Grove West, Manchester, M14 5BT, England

      IIF 849
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 850
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 851
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 852
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

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

      IIF 853
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 854
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, England

      IIF 855
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 856
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 857
    • icon of address Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 858
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 859
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

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

      IIF 860
    • icon of address 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 861
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 862
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 863
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 864
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 865
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 866
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 867
    • icon of address Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 868
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 869
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 870 IIF 871
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 872 IIF 873
    • icon of address 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 874
    • icon of address 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 875
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 876 IIF 877
    • icon of address 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 878
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 879
    • icon of address 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, OX1 1HH, England

      IIF 880
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

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

      IIF 881
    • icon of address 27 Mill Bank, Mill Street, Oxford, OX2 0HJ, England

      IIF 882
  • Senosi, Ahmed Gamal Mohamed

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 883
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 884
  • Ahmed Adam, Asim Mohammed
    Sudanese ceo born in July 1999

    Resident in Oman

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

      IIF 885
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 886
  • Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 887
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 888
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 889
  • Mohamed Kassim, Mohamed Iqbal

    Registered addresses and corresponding companies
    • icon of address 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 890
  • Mohamed Sulthan, Mohammed Irfanullah

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

      IIF 891
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 892
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 893
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 894
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 895
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 896
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 897
    • icon of address Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 898
  • Mohammad, Salman

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

      IIF 899
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 900
  • Mohammed, Ata

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 901
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 902
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 903
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 904
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 905
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 906
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 907
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 908
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 909 IIF 910
    • icon of address 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 911
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 912
  • Mr Mohamed Abdirihman Jama Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 913
  • Mr Mohamed Ahmed
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 914
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60a, High Road, London, E15 2BP, England

      IIF 915
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 916
  • Mr Mohamed Hamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 917
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 918
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 919
  • Mr Mohammed Ahmed Shaik
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 920
    • icon of address 7, Milton Avenue, London, E6 1BG, England

      IIF 921
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bullroyd Lane, Girlington, Bradford, BD8 0LH, United Kingdom

      IIF 922
    • icon of address 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 923 IIF 924 IIF 925
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 926
    • icon of address 65, Brick Lane, London, E1 6QL, England

      IIF 927
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 928
    • icon of address Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 929
    • icon of address Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 930
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 931
    • icon of address 26, Cassio Road, Watford, WD18 0QF, England

      IIF 932
    • icon of address 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 933 IIF 934
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 935 IIF 936
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 937
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 938
    • icon of address 5, Blenheim View, Leeds, LS2 9QA

      IIF 939
    • icon of address 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 940
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 941
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 942
  • Ahmed, Ahmed Osman Mohamed
    Egyptian vice manager born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 943
  • Ahmed, Mohamed
    Egyptian ceo born in June 1999

    Resident in United Arab Emirates

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

      IIF 944
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 945
  • Albanna, Ali
    Bahraini managing director born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 946
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 947
  • Alruwaili, Mohammed

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

      IIF 948
  • Kolsawala, Mohammed Amil Mohammed Anis

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 949
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in United Kingdom

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

      IIF 955
    • icon of address 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 956
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 957
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 958
    • icon of address 23, Newbolt Avenue, Chartwell Place, Sutton, SM3 8ED, United Kingdom

      IIF 959
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 960
    • icon of address 23, Newbolt Avenue, Sutton, SM3 8ED, United Kingdom

      IIF 961 IIF 962 IIF 963
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cherry Court, New Road, Mitcham, Surrey, CR4 4JN

      IIF 964
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 965
  • Mohammed Anas, Mohammed

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 966
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 967
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 968
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 969
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 970
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 971
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 972
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 973
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 974
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 975
    • icon of address Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 976
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 977 IIF 978
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 979 IIF 980
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 981
    • icon of address 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 982
    • icon of address C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 983
  • Rajon Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 984
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Barnfield Place, London, E14 9YB, England

      IIF 985
  • Salem, Hazem
    Egyptian real estate manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Barnfield Place, London, E14 9YB, England

      IIF 986
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 987
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 988
  • Ahmed, Mohamed Tareq Mohamed
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bold Street, Liverpool, L1 4DN, England

      IIF 989
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 990
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 991
  • Ali, Tayseer Mohamed Abdalhalim

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 992
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 993
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 994
  • Elrashedy, Islam

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

      IIF 995
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 996
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 997
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 998
  • Ibrahim, Ashraf

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 1072
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 1073
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1074
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 1075
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian co-founder & ceo born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 1076
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 1077
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1078
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Portnall Road, London, W9 3BJ, England

      IIF 1079
    • icon of address 218g, Portnall Road, London, W9 3BJ, England

      IIF 1080
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 1081
  • Mr Mohamed Awad
    Egyptian born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1082
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 1083
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1084
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Euro Enterprise Park, Sampson Road North, Birmingham, West Midlands, B11 1BH

      IIF 1085
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 1086
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1087
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 220, Kp Bekasi, Kota Bekasi, Jakarta Raya, 17000, Indonesia

      IIF 1088
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 1089
  • Omar Ahmed Omar Ibrahim, Mohamed

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

      IIF 1090
  • Ahmed, Mohamed
    New Zealander engineer born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Ahmed, Wael Mohamed Sayed
    Egyptian director born in March 1985

    Resident in Indonesia

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

      IIF 1093
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 1094
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British event organiser born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 1095
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 1096
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 1097
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1098
    • icon of address House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1099
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian director born in March 1996

    Resident in Mauritania

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

      IIF 1100
  • Mohamed, Ahmed
    Sudanese ceo born in January 1993

    Resident in United Arab Emirates

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

      IIF 1101
  • Mohamed, Ahmed Abdelhamid Youssef
    Egyptian manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 1102
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1103
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 1104
  • Mohamed, Ali Abdulle
    Dutch director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 1105
  • Mohamed, Khalid, Mr.
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1106
  • Mohamed, Mohamed Jielani
    Somali director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 1107
  • Mohamed, Mohamed Youssef Hafez
    Egyptian programmer born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 1108
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 1109
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1110
  • Mohamed Adam
    Moroccan born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 1111
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 1112
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 1113
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 1114
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1115
    • icon of address 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1116
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 1117
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 1118
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 1119
    • icon of address 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 1120
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 1121
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 1122
    • icon of address 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1123
    • icon of address Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1124
    • icon of address Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1125
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1126
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 1127
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1128
  • Ahmed, Mohammed
    Palestinian director born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1129
  • Ahmed Abdelhamid Youssef Mohamed
    Egyptian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 1130
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1131
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 1132
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1133
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1134
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 1135
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1136
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 1137
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 1138
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 1139
    • icon of address Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 1140
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 1141
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1142
    • icon of address 33d, St Albans Road, London, NW10 8UG, England

      IIF 1143
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 1144
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 1145
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 1146
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15157334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1147
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1148
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1149
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1150
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian business owner born in July 1986

    Resident in Poland

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

      IIF 1151
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 1152
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 1153
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 1154
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 1155
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1156
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 1157
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 1160
    • icon of address 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1161
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 1162
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1163 IIF 1164
  • Miah, Mohammed Usman Ahmed
    British property solutions expert born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1165
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1166
    • icon of address 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1167
  • Mohamed Alansary, Mohamed Mahfouz
    Egyptian chairman of the board born in April 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 1168
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Mace House, 14 Mace House, The Drive, Walthamstow, E17 3DE, United Kingdom

      IIF 1169
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian engineer born in December 1999

    Resident in Egypt

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

      IIF 1170
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bold Street, Liverpool, L1 4DN, England

      IIF 1171
  • Mohammed Nasser Abdullah Mohammed
    Kittitian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1172
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1173
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1174
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 1175
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 1176
    • icon of address 77, Barnfield Place, London, E14 9YB, England

      IIF 1177
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1178
    • icon of address Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 1179
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1180 IIF 1181
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 1182
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 1183
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1184
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 1185
  • Mr Mohamed Naguib Ahmed Mohamed Bondok
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 1186
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1187
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 1188
  • Alruwaili, Mohammed
    Saudi Arabian owner born in October 1987

    Resident in Saudi Arabia

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

      IIF 1189
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian software developer born in September 1994

    Resident in Egypt

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

      IIF 1190
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

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

      IIF 1191
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 1192
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1193
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian general manager born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1194
    • icon of address 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1195
    • icon of address 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1196
    • icon of address 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1197
    • icon of address 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1198
    • icon of address 80a, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 1199 IIF 1200 IIF 1201
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1225
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1226
  • Mohamed Munsif, Mohamed Mazloom
    Sri Lankan businessman born in December 1999

    Resident in Sri Lanka

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

      IIF 1227
  • Mohamed, Aly Saber Ahmed
    Egyptian marketing specialist born in March 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7915 -, Na Makkah Al Mukarramah, Al Hamra Umm Al Jud Dist, +966550865185, 24331, Saudi Arabia

      IIF 1228
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 1229
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1230
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 1231
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 1232
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 1233
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 1234
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 1235
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1236
  • Mr Mohammed Hassan
    Sudanese born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1237
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 1238
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 1239
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1240
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

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

      IIF 1241
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, North Parade Avenue, North Parade Avenue, Oxford, Uk, OX2 6LX, England

      IIF 1242
  • Omar Refaat Hamed Saad Mohamed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 25, Anas Ben Malek St, Giza, 12552, Egypt

      IIF 1243
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1244
    • icon of address 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1245
    • icon of address 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1246
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 1247
    • icon of address 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1248
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 1249
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blackpool Gardens, London, UB4 8DY, United Kingdom

      IIF 1250
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 1251 IIF 1252
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 1253
  • Abdelhamid Ahmed Elshahat, Mohamed
    Egyptian doctor born in October 1986

    Resident in Germany

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

      IIF 1254
  • Ahmed Mohamed Ahmed Elmahdy, Mohamed
    Egyptian ceo born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 1255
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 1256
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1257
  • Bakr, Amro Mohamed Esmat Mohamed
    Egyptian founder & ceo born in April 1979

    Resident in Egypt

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

      IIF 1258
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1259
  • Eleshar, Ahmed Eid Mohamed
    Egyptian director born in August 1989

    Resident in Saudi Arabia

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

      IIF 1260
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 1261
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1262
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 1263
  • Mohammed Aslam, Mohammed Aslam
    Indian trader born in April 1998

    Resident in United Kingdom

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

      IIF 1264
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lb Group, Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW, United Kingdom

      IIF 1265
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1266
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 1267
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 1268
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 1269
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, North Parade Avenue, Oxford, Uk, OX2 6LX, United Kingdom

      IIF 1270
  • Sidi Mohamed Mohamed Radhi
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 1271
  • Abdelfattah Mohamed, Shimaa Mohamed
    Egyptian chairman of the board born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 1272
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian business owner born in October 1995

    Resident in Egypt

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

      IIF 1273
  • Ahmed Fuad Ebraheem Eldeeb, Mohammed
    Egyptian company director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 1274
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 1275
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian student born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 1276
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8b, Aladham, Alexandria, 21532, Egypt

      IIF 1277
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1278
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1279
  • Hussain, Adil Mohammed Shahriyar
    British pharmacist born in August 1997

    Resident in United Kingdom

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

      IIF 1280
    • icon of address 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 1281
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 1282
  • Mohamed, Abdelhafiez Mohamed Abdelhafiez
    Libyan seller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 1283
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 1284
  • Mr Abdelrhman Tarek Mohamed Hashem
    Egyptian born in January 1995

    Resident in Poland

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

      IIF 1285
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Celeste House, Caversham Road, London, NW9 4DT, England

      IIF 1286
    • icon of address 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1287
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 1288
    • icon of address 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 1289 IIF 1290 IIF 1291
    • icon of address 52, Chartwell Place, Sutton, SM39TD, England

      IIF 1292
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in June 2019

    Resident in England

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

      IIF 1293
  • Salahaldin Ahmed, Mahmood Mohammed
    Bahraini ai engineer born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1294
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 1295
  • Ahmed, Mohammed, Ceo
    Palestinian administration born in May 1982

    Resident in Palestine, State Of

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

      IIF 1296
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 1297
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1298
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1299
  • Elakel, Mohamed Khaled Aly Mohamed
    Dutch data & ai specialist born in January 1995

    Resident in Netherlands

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

      IIF 1300
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 1301
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian general manager born in May 1988

    Resident in Saudi Arabia

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

      IIF 1302
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 1303
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1304
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 1337
    • icon of address Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 1338
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 1339
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 1340
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 1347
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1348 IIF 1349 IIF 1350
    • icon of address 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1351
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

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

      IIF 1352
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 1353
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian ceo born in June 2003

    Resident in Egypt

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

      IIF 1354
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian ceo born in September 1999

    Resident in Egypt

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

      IIF 1355
  • Imam Abdelaal, Mohamed Ahmed Mahmoud
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 1356
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian senior manager born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 1357
  • Mohamed, Mohamed Mostafa Ali Mohamed
    Egyptian director born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1358
  • Malak Waled Mohamed Al Shrshary
    Libyan born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 1359
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 1360
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 1361
  • Mr Aly Saber Ahmed Mohamed
    Egyptian born in March 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7915 -, Na Makkah Al Mukarramah, Al Hamra Umm Al Jud Dist, +966550865185, 24331, Saudi Arabia

      IIF 1362
  • Mr Mahmoud Mokhlef Genedy Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 1363
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 1364
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1365
  • Mr Mohamed Youssef Hafez Mohamed
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 1366
  • Mr Mohammed Ali
    British Virgin Islander born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 1367
  • Mr Mohammed Shorab Hossain
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 1368
    • icon of address House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1369
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian chairman born in March 1978

    Resident in Qatar

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

      IIF 1370
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 1371
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 1375
  • Ibrahim, Ashraf
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo & owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1446
  • Ibrahim, Ashraf
    Egyptian director born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian general manager born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address A, Alriyadh Hotel No503 Alriyadh Hotel, Abu Dhabi, Abu Dhabi, 10838, United Arab Emirates

      IIF 1450
  • Ibrahim, Ashraf
    Egyptian managing director born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 80, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 1451
  • Ibrahim, Ashraf
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1452
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo & founder born in September 1994

    Resident in Egypt

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

      IIF 1453
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 1454
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co-founder & owner born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 1455
  • Khattab, Mohamed Badr Sayed Mohamed
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 1456
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian marketing specialist born in August 1985

    Resident in Saudi Arabia

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

      IIF 1457
  • Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 1458
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 1459
  • Mr Mohamed Ahmed
    New Zealander born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Mr Mohamed Atef Mohamed Abdelkarim
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 1462
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1463
  • Mr. Mohamed Medhat Hussain Ahmed
    Egyptian born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 54, Elzohour St, Flat 5, Zone 3c, Elmotamayz, 6 October City, Giza, Egypt

      IIF 1464
  • Mrs Tayseer Mohamed Abdalhalim Ali
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 1465
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1466
  • Abdelaal, Mohamed Ahmed Mahmoud Imam
    Egyptian director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 1467
  • Adel Mohamed Elsayed Ahmed, Mohamed, Dr
    Egyptian chairman of board of directors born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 1468
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 1469
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 1470
  • Elrashedy, Islam Ali Mohamed Hassanin
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 1471 IIF 1472
  • Elrashedy, Islam Ali Mohamed Hassanin
    British supply chain solution architect born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 1473
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in February 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 1474
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian company director born in August 1989

    Resident in Saudi Arabia

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

      IIF 1475
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1476
  • Mohamed Mostafa Abu Gheda, Mohamed Fouad
    Egyptian owner & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 1477
  • Mohamed, Ahmed Gamaleldin Mohamed Elbahr
    Egyptian chairman of the board born in March 1996

    Resident in Egypt

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

      IIF 1478
  • Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1479
  • Mr Adil Mohammed Shahriyar Hussain
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1480
    • icon of address 229, Ladykirk Road, Newcastle Upon Tyne, NE48AL, England

      IIF 1481
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1482
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 1483
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

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

      IIF 1484
    • icon of address Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 1485
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1486
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1487
  • Mr Mohammed Yassine Mellali
    Moroccan born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1488
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian owner born in January 1978

    Resident in Egypt

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

      IIF 1489
  • Hassanein, Mohamed Ahmed Mohamed Rashad
    Egyptian electrical engineer born in July 1997

    Resident in Egypt

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

      IIF 1490
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1491
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 1492
  • Mohamed Badr Sayed Mohamed Khattab
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 1493
  • Mr Abdelmohimen Mohamed Ahmed Saleh
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 1494
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed Mohamed Abdelhalim
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 1547
  • Mr Mohamed Khaled Aly Mohamed Elakel
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 1548
  • Mr Mohamed Mazloom Mohamed Munsif
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 1549
  • Mr Mohamed Omar Ahmed Omar Ibrahim
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 1550
  • Mr Mohamed Sayed Ahmed Ahmed Mohamed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 1551
  • Mr Mohammed Alruwaili
    Saudi Arabian born in October 1987

    Resident in Saudi Arabia

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

      IIF 1552
  • Mr Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Road, Birkenhead, CH41 2SQ, United Kingdom

      IIF 1553
    • icon of address 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 1554
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 1555
    • icon of address 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1556
    • icon of address 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1557
    • icon of address 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 1558
    • icon of address 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1559
  • Mr Mohammed Erriahi El Idrissi
    Moroccan born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1560
  • Mr Mohammed Marouane El Aissaoui
    Moroccan born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1561
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Haitham Mohamed Mohamed Elkhamisy
    Egyptian born in January 1978

    Resident in Egypt

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

      IIF 1565
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 1566
  • Abdallah, Mohamed Hassan Hussein Hassan
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 1567
  • Abdelhameed Mohamed, Ali Abdelwahed
    Egyptian faculty member born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 1568
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa
    Egyptian pharmacist born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1569
  • Ahmed Mohamed Hussien Helmy, Yassmine
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 1570
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr
    Egyptian ceo born in November 1977

    Resident in Egypt

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

      IIF 1571
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 1572
  • Amin, Moamen Mohamed El Sayed Mohamed
    Egyptian founder born in April 2000

    Resident in Egypt

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

      IIF 1573
  • Ceo Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

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

      IIF 1574
  • Khaled Morsy Mohamed, Mohamed
    Egyptian founder and ceo born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1575
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed

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

      IIF 1576
  • Mohammed, Abdulrashid Danbaba
    Nigerian director born in October 1986

    Resident in United Kingdom

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

      IIF 1577
  • Mr Abdelhafiez Mohamed Abdelhafiez Mohamed
    Libyan born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 1578
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 1579
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 1580
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1581
  • Mr Mohamed Ahmed Mohamed Ahmed Elmahdy
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 1582
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 1583
  • Mr Mohamed Ramdan Mohamed Khedr Halol
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 1584
  • Mr Mohammed Ahmed Labib Ahmed Awad
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8b, Aladham, Alexandria, 21532, Egypt

      IIF 1585
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1586
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 1587
  • Mr Mohammed Khalid Ahmed Alnaaji
    Libyan born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1588
  • Mr Mohammed Refaat Mohammed Abdelaal
    Egyptian born in September 1983

    Resident in Egypt

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

      IIF 1589
  • Mr Taha Mohammed Mohammed Al-masyabi
    Yemeni born in July 1984

    Resident in Yemen

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

      IIF 1590
  • Omar, Mohamed Araby Mohamed El Sayed
    Egyptian marketing manager born in April 2000

    Resident in Egypt

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

      IIF 1591
  • Al-tayeb, Mohammed Mohammed Abulghaith
    Yemeni director born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1592
  • Alnuwaybit, Abdulaziz Mohammed
    Saudi Arabian entrepreneur born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 1593
  • Arif, Ahmed Essam El Din Mohamed
    British manager born in March 1985

    Resident in United Arab Emirates

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

      IIF 1594
  • Ahmed Essam El Din Mohamed Arif
    British born in March 1985

    Resident in United Arab Emirates

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

      IIF 1595
  • Ahmed Gamaleldin Mohamed Elbahr Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1596
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian director born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1597
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian engineer born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West, 950 Great West Road, Suite E, Ground Floor, Brentford, TW8 9ES, United Kingdom

      IIF 1598
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1599
  • Dr Mohamed Adel Mohamed Elsayed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 1600
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1601
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli
    Egyptian ceo born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 1602
  • Ibrahim, Ashraf
    East Timorese ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Korany, Mohamed Ahmed Mohamed Mahmoud
    Egyptian video editor born in March 2003

    Resident in Egypt

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

      IIF 1612
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.
    Egyptian egypt born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1613
  • Moussa, Mohammed Salah Mahmoud Mohamed
    British technical director born in June 1985

    Resident in United Kingdom

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

      IIF 1614
  • Mohamed Ahmed Mohamed Rashad Hassanein
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 1615
  • Mr Abdelrahman Ahmed Baheyeldin Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 1616
  • Mr Abdulrashid Danbaba Mohammed
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 1617
  • Mr Mahmood Mohammed Salahaldin Ahmed
    Bahraini born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4 Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1618
  • Suwedan, Mohammed Faozi Mohammed Bin
    Yemeni assistant born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 1619
  • Ahmed, Abdelrahman Magdy Mohamed Abdelwahed
    Egyptian designer born in January 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 10b/d.2, Sehzade. Sk, Basaksehir Mah, Istanbul, 34000, Turkey

      IIF 1620
  • Daghesh, Mohamed Abdelazim Mohamed Mohamed
    Egyptian company director born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 1621
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian director born in October 1986

    Resident in Egypt

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

      IIF 1622
  • Mohammed, Mohammed Nasser Abdullah, Dr
    Kittitian director born in February 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1623
  • Mostafa, Mohamed Kamal Mohamed Abd Elnaby
    Egyptian ceo born in January 1994

    Resident in Egypt

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

      IIF 1624
  • Mohamed Abdelazim Mohamed Mohamed Daghesh
    Egyptian born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 1625
  • Mr Moamen Mohamed El Sayed Mohamed Amin
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 1626
  • Mr Mohamed Abdelhamid Ahmed Elshahat
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 1627
  • Mr Mohamed Araby Mohamed El Sayed Omar
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 1628
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 1629
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 1630
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 1631
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1632
  • Mrs Shimaa Mohamed Abdelfattah Mohamed
    Egyptian born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 1633
  • Ms Yassmine Ahmed Mohamed Hussien Helmy
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 1634
  • Abdelfattah, Mostafa Mohamed Hesham Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 1635
  • Ahmed, Saddia Mohamedelazhari Elhaj
    Sudanese director born in June 1984

    Resident in United Kingdom

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

      IIF 1636
  • Elrefaei, Mohamed Hassan Mohamed Ali, Mr.
    Egyptian business developer born in January 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Aramex House, Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 1637
  • Elsadig Ahmed Mohammed Ali
    Sudanese born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1638
  • Mahmoud, Mohamed Mohsen Korani Mohamed
    Egyptian director born in January 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 30, N Gould St, Ste 45965, Sheridan, Wy, 82801, United States

      IIF 1639
  • Mohamed Fawzi- Khalil, Perihan Mohamed Fateen
    British marketing analyst born in December 1995

    Resident in United Kingdom

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

      IIF 1640
  • Mohamed Fouad Mohamed Mostafa Abu Gheda
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 1641
  • Mohamed Ibrahim Mohamed Hassan Ibrahim
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1642
  • Mr Ahmed Mohammedkaeer Mohammed Alsammak
    Iraqi born in January 1994

    Resident in Mauritius

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

      IIF 1643
  • Mr Ali Abdelwahed Abdelhameed Mohamed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 1644
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Ibrahim Mohamed Elsaid Mohamed Desouky
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West, 950 Great West Road, Suite E, Ground Floor, Brentford, TW8 9ES, United Kingdom

      IIF 1654
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1655 IIF 1656
  • Mr Mohamed Abderrahmane Ibadioune
    Algerian born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 1657
  • Mr Mohamed Ahmed Mahmoud Imam Abdelaal
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 1658
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1659
  • Mr. Mohamed Mostafa Ali Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Elbokly, Mohamed Ayman Ibrahim Abdelgawad
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 1662
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 1663
  • Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 1664
  • Mr Abdulaziz Mohammed Alnuwaybit
    Saudi Arabian born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 1665
  • Mr Islam Ali Mohamed Hassanin Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1666
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1667
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1668
  • Mr Mohammed Salah Mahmoud Mohamed Moussa
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1669
  • Ahmed Mohammed Ali, Elsadig
    Sudanese general manager born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1670
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1671
  • Elrayah Abdelgadir, Ahmed Mohamed
    Sudanese commercial sales representative born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 1672
  • Mohamed Sulthan, Mohammed Irfanullah
    Indian marketing specialist born in August 1992

    Resident in United Arab Emirates

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

      IIF 1673
  • Mohamed Hassan Hussein Hassan Abdallah
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 1674
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Lord Street, Halifax, HX1 1YS, England

      IIF 1675
  • Mr Mohamed Kamal Mohamed Abd Elnaby Mostafa
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 1676
  • Mr Mohammed Ahmed Fuad Ebraheem Eldeeb
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 1677
  • Mr Mohammed Faozi Mohammed Bin Suwedan
    Yemeni born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 1678
  • Mr Mohammed Mohammed Abulghaith Al-tayeb
    Yemeni born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1679
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 1680
  • Mr. Khalid Abdelmoneim Mohamed Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 1681
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed
    Egyptian enginner born in January 1997

    Resident in Egypt

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

      IIF 1682
  • Mr Islam Ali Mohamed Hassanin Elrashedy Sam Elrashedy
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 1683
  • Mr Mohamed Abdelhamid Aly Mousa Abdelhamman
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1684
  • Mr Mohamed Ali Ahmed Elmitwalli Eltanbouly
    Egyptian born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 1685
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1686
  • Ali Abdulkhaleq Mohamed Ammen Ahmed Albanna
    Bahraini born in May 1986

    Resident in Bahrain

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

      IIF 1687
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian director born in May 1988

    Resident in United Arab Emirates

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

      IIF 1688
  • Mohamed Ibrahim Mohamed Osman, Abdulrahman
    Moroccan coo born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 1689
  • Ahmed, Mohamed
    Citizen Of Bosnia And Herzegovina electrotechnican born in April 1997

    Resident in Bosnia And Herzegovina

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

      IIF 1690
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 1691
  • Mr Abdulrahman Mohamed Ibrahim Mohamed Osman
    Moroccan born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 1692
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1693
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 1694
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 1695
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1795 IIF 1796
  • Abdelaziz Adel Mohamed Abo El Hassan Ahmed Nofal
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14st, Elshahid Khamis Elnagar, Desouk, 33612, Egypt

      IIF 1797
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 1798
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1799
  • Mr Ahmed Mohamed Elrayah Abdelgadir
    Sudanese born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 1800
  • Mr Mohamed Nabih Mohamed Elshebiny
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1801
  • Zakaria Fadel Mohamed Hammad, Ahmed
    Egyptian marketing specialist born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 1802
  • Abdelfattah, Ahmed Mohamed Abdelkerim Ahmed Ibrahim
    Egyptian entrepreneur born in January 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 3, Building No 81, Art City Compound, Elmokattam, Cairo, 4413531, Egypt

      IIF 1803
  • Miss Perihan Mohamed Fateen Mohamed Fawzi- Khalil
    British born in December 1995

    Resident in United Kingdom

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

      IIF 1804
  • Mr Mohammed Irfanullah Mohamed Sulthan
    Indian born in August 1992

    Resident in United Arab Emirates

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

      IIF 1805
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed
    Egyptian student born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1806
  • Mr Ahmed Zakaria Fadel Mohamed Hammad
    Egyptian born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 1807
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohamed Mohamed Bahaaeldin Mohamed Hussein Embaby
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 1901
  • Mohsen, Hamed Yaseen Mohamed Jaafar Mohamed
    Bahraini service born in June 1999

    Resident in United Arab Emirates

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

      IIF 1902
  • Mr Abdelmoneim Mohamed Abdelmoneim Saad Ahmed Mekhimar
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1903
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed
    Egyptian engineer born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1904
  • Mr Mohamed Ahmed
    Citizen Of Bosnia And Herzegovina born in April 1997

    Resident in Bosnia And Herzegovina

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

      IIF 1905
  • Mohamed Ahmed Raafat Mohamed Talaat Moustafa
    Egyptian born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1906
  • Mohammed, Mohammed, 8029 Al Abbas Ibn Abdul Mutalib - Ash Sharafiyah
    born in May 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Abdullah Ahmed, 8029 Al Abbas Ibn Abdul Mutalib - Ash Sharafiyah, Makkah, Jeddah, West Region, 23218, Saudi Arabia

      IIF 1907
  • Bin Mohammed Alabdullah Al Faisal Al Saud, Sultan, H.r.h. Prince
    Saudi Arabian director born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 107, 6534 Manazil Al Muttaqin - Ar Ruwais Dist., Jeddah - 23214 4941, Saudi Arabia

      IIF 1908
child relation
Offspring entities and appointments
Active 750
  • 1
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 180 - Director → ME
  • 2
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 1181 - Ownership of shares – 75% or moreOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Right to appoint or remove directorsOE
  • 4
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Ownership of shares – 75% or moreOE
    IIF 1494 - Right to appoint or remove directorsOE
  • 7
    icon of address 204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 217 - Director → ME
  • 9
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 865 - Right to appoint or remove directors as a member of a firmOE
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 216 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
  • 15
    icon of address 13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 1250 - Director → ME
  • 16
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 17
    icon of address 23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 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
  • 18
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1179 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 1258 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 1617 - Right to appoint or remove directorsOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
    IIF 1617 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 130 - Director → ME
  • 24
    icon of address 4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 1172 - Ownership of voting rights - 75% or moreOE
    IIF 1172 - Ownership of shares – 75% or moreOE
    IIF 1172 - Right to appoint or remove directorsOE
  • 25
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1426 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1030 - Secretary → ME
  • 26
    icon of address 196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 172 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1243 - Has significant influence or controlOE
  • 29
    icon of address Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 1279 - Right to appoint or remove directorsOE
    IIF 1279 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1279 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 488 - Director → ME
  • 33
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 581 - Has significant influence or control as a member of a firmOE
    IIF 581 - Right to appoint or remove directors as a member of a firmOE
    IIF 581 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 581 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 581 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 581 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1128 - Director → ME
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1618 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1266 - Right to appoint or remove directorsOE
    IIF 1266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1266 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1062 - Secretary → ME
  • 37
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 923 - Right to appoint or remove directorsOE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 923 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 924 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2021-08-17 ~ dissolved
    IIF 619 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 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
  • 45
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1690 - Director → ME
    icon of calendar 2023-02-18 ~ dissolved
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of voting rights - 75% or moreOE
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 981 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
    IIF 1186 - Right to appoint or remove directorsOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,087 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 1362 - Has significant influence or controlOE
  • 52
    icon of address Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 1139 - Ownership of shares – 75% or moreOE
    IIF 1139 - Right to appoint or remove directorsOE
    IIF 1139 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
  • 56
    AMSCHELL TONERS LTD - 2020-04-24
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1631 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 85 - Director → ME
  • 58
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 111 - Director → ME
  • 61
    icon of address Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
  • 64
    APPLES AND BANANAS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1041 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 1510 - Ownership of shares – 75% or moreOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
  • 65
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1265 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 1591 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 776 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 1628 - Ownership of shares – 75% or moreOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
    IIF 1628 - Right to appoint or remove directorsOE
  • 67
    icon of address 26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 390 - Director → ME
  • 68
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1382 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1031 - Secretary → ME
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1553 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 848 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 261 - Director → ME
  • 72
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2020-01-24 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 576 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 966 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1083 - Right to appoint or remove directorsOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 622 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1549 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1549 - Right to appoint or remove directorsOE
  • 76
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 1639 - Director → ME
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
  • 78
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 1654 - Right to appoint or remove directorsOE
    IIF 1654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1654 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1354 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 778 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1547 - Ownership of shares – 75% or moreOE
    IIF 1547 - Ownership of voting rights - 75% or moreOE
    IIF 1547 - Right to appoint or remove directorsOE
  • 82
    AUTUMNAL ORANGES LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1002 - Secretary → ME
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 275 - Director → ME
  • 84
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    AZURA HODLINGS LIMITED - 2022-07-26
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-07-17 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 811 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 811 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 377 - Director → ME
  • 91
    icon of address Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1125 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
    IIF 1237 - Right to appoint or remove directorsOE
  • 93
    icon of address Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1637 - Director → ME
  • 94
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1613 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 795 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 96
    icon of address 27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1084 - Right to appoint or remove directorsOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 155 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 515 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 1677 - Ownership of shares – 75% or moreOE
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
    IIF 1112 - Right to appoint or remove directorsOE
  • 101
    icon of address 50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1434 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1064 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1531 - Right to appoint or remove directorsOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1907 - LLP Designated Member → ME
  • 105
    icon of address 392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1559 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 677 - Director → ME
    icon of calendar 2023-05-23 ~ dissolved
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 897 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 792 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 940 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 940 - Ownership of shares – More than 50% but less than 75%OE
    IIF 940 - Right to appoint or remove directors as a member of a firmOE
  • 111
    icon of address 22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 720 - Director → ME
  • 113
    icon of address Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 200 - Has significant influence or controlOE
  • 114
    icon of address 48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1123 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 247 - Has significant influence or controlOE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1548 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1052 - Secretary → ME
  • 118
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 1584 - Ownership of shares – 75% or moreOE
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Right to appoint or remove directorsOE
  • 119
    CAMDEN LIVING (SOCIAL OFFER) LIMITED - 2025-01-13
    icon of address 5 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 133 - Director → ME
  • 120
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1433 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1065 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
    IIF 1534 - Right to appoint or remove directorsOE
  • 121
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1296 - Director → ME
    icon of calendar 2024-03-21 ~ now
    IIF 547 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1574 - Right to appoint or remove directors as a member of a firmOE
    IIF 1574 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1574 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1574 - Ownership of shares – 75% or moreOE
    IIF 1574 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 122
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1273 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 830 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 1462 - Ownership of voting rights - 75% or moreOE
    IIF 1462 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1341 - Right to appoint or remove directorsOE
    IIF 1341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-10-15 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1676 - Right to appoint or remove directorsOE
    IIF 1676 - Ownership of voting rights - 75% or moreOE
    IIF 1676 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of voting rights - 75% or moreOE
    IIF 1686 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1436 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1067 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1535 - Right to appoint or remove directorsOE
    IIF 1535 - Ownership of shares – 75% or moreOE
    IIF 1535 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 132
    BELIZZI FASHION LTD - 2022-11-04
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 1673 - Director → ME
    icon of calendar 2021-07-16 ~ dissolved
    IIF 891 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 1805 - Right to appoint or remove directors as a member of a firmOE
    IIF 1805 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1805 - Right to appoint or remove directorsOE
    IIF 1805 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1805 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1805 - Ownership of voting rights - 75% or moreOE
    IIF 1805 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1805 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1805 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1058 - Secretary → ME
  • 135
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1410 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1022 - Secretary → ME
  • 139
    icon of address Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 574 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
    IIF 1292 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    COZIBLISS LTD - 2023-02-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 931 - Has significant influence or controlOE
  • 145
    icon of address 98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 473 - Director → ME
  • 146
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 1566 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1566 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1666 - Right to appoint or remove directorsOE
    IIF 1666 - Ownership of voting rights - 75% or moreOE
    IIF 1666 - Ownership of shares – 75% or moreOE
  • 149
    RAYNER AND STEADMAN LIMITED - 2023-05-01
    icon of address Office 16 372 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1412 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1013 - Secretary → ME
  • 151
    icon of address 112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 1870 - Right to appoint or remove directorsOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 1877 - Ownership of shares – 75% or moreOE
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2022-04-22 ~ dissolved
    IIF 683 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1625 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 933 - Right to appoint or remove directorsOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 323 - Director → ME
  • 159
    icon of address 4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 565 - Director → ME
  • 161
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 347 - Director → ME
  • 162
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 927 - Right to appoint or remove directorsOE
  • 163
    icon of address 430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 165
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 1626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1626 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1371 - Director → ME
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1634 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1589 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 1636 - Director → ME
  • 171
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1045 - Secretary → ME
  • 172
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1449 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 1069 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1373 - Ownership of shares – 75% or moreOE
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
  • 173
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1448 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 1070 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1372 - Ownership of shares – 75% or moreOE
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
  • 174
    DOMAINO CLOUD LTD - 2023-05-25
    icon of address Ec1v 2nx, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 1455 - Director → ME
    icon of calendar 2022-08-30 ~ now
    IIF 1073 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 1580 - Ownership of shares – 75% or moreOE
    IIF 1580 - Ownership of voting rights - 75% or moreOE
    IIF 1580 - Right to appoint or remove directorsOE
  • 175
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of shares – 75% or moreOE
    IIF 1325 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1315 - Ownership of voting rights - 75% or moreOE
    IIF 1315 - Right to appoint or remove directorsOE
    IIF 1315 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1332 - Ownership of shares – 75% or moreOE
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1330 - Ownership of shares – 75% or moreOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Right to appoint or remove directorsOE
  • 181
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of shares – 75% or moreOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Ownership of shares – 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
  • 183
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1314 - Ownership of shares – 75% or moreOE
    IIF 1314 - Ownership of voting rights - 75% or moreOE
    IIF 1314 - Right to appoint or remove directorsOE
  • 184
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1334 - Ownership of shares – 75% or moreOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Right to appoint or remove directorsOE
  • 185
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1331 - Ownership of shares – 75% or moreOE
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1321 - Right to appoint or remove directorsOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Ownership of shares – 75% or moreOE
    IIF 1318 - Right to appoint or remove directorsOE
  • 188
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1316 - Right to appoint or remove directorsOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
    IIF 1316 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1329 - Ownership of shares – 75% or moreOE
    IIF 1329 - Ownership of voting rights - 75% or moreOE
    IIF 1329 - Right to appoint or remove directorsOE
  • 190
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1326 - Ownership of shares – 75% or moreOE
    IIF 1326 - Ownership of voting rights - 75% or moreOE
    IIF 1326 - Right to appoint or remove directorsOE
  • 191
    icon of address 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1313 - Ownership of shares – 75% or moreOE
    IIF 1313 - Ownership of voting rights - 75% or moreOE
    IIF 1313 - Right to appoint or remove directorsOE
  • 192
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1310 - Ownership of shares – 75% or moreOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
  • 195
    icon of address 80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1546 - Right to appoint or remove directorsOE
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 197
    icon of address 275 New North Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1312 - Ownership of voting rights - 75% or moreOE
    IIF 1312 - Right to appoint or remove directorsOE
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1309 - Ownership of shares – 75% or moreOE
    IIF 1309 - Ownership of voting rights - 75% or moreOE
    IIF 1309 - Right to appoint or remove directorsOE
  • 199
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1311 - Ownership of shares – 75% or moreOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Right to appoint or remove directorsOE
  • 200
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1308 - Ownership of shares – 75% or moreOE
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1495 - Right to appoint or remove directorsOE
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1328 - Ownership of shares – 75% or moreOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Right to appoint or remove directorsOE
  • 203
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 1324 - Ownership of shares – 75% or moreOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Right to appoint or remove directorsOE
  • 204
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 205
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1336 - Right to appoint or remove directorsOE
    IIF 1336 - Ownership of voting rights - 75% or moreOE
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1432 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1063 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1533 - Ownership of shares – 75% or moreOE
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 192 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 514 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1358 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1661 - Right to appoint or remove directorsOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
    IIF 1661 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 213
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1346 - Right to appoint or remove directorsOE
    IIF 1346 - Ownership of voting rights - 75% or moreOE
    IIF 1346 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1630 - Ownership of voting rights - 75% or moreOE
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1428 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1016 - Secretary → ME
  • 218
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1391 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1021 - Secretary → ME
  • 219
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1561 - Right to appoint or remove directorsOE
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 197 - Has significant influence or controlOE
  • 221
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1596 - Right to appoint or remove directorsOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
    IIF 1596 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 528 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 528 - Right to appoint or remove directors as a member of a firmOE
  • 223
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 414 - Director → ME
  • 225
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2023-08-01 ~ dissolved
    IIF 623 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1130 - Right to appoint or remove directorsOE
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 358 - Director → ME
    icon of calendar 2024-06-26 ~ now
    IIF 709 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 228
    icon of address 4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 801 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 97 - Director → ME
  • 230
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1189 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 948 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 1461 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1461 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1461 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 326 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 620 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 173 - Director → ME
  • 236
    icon of address 167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 230 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 560 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 464 - Director → ME
  • 244
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1374 - Right to appoint or remove directorsOE
    IIF 1374 - Ownership of shares – 75% or moreOE
    IIF 1374 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address 25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 571 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 238 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 517 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 1467 - Director → ME
    icon of calendar 2022-05-16 ~ now
    IIF 829 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 1658 - Right to appoint or remove directorsOE
    IIF 1658 - Ownership of voting rights - 75% or moreOE
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 16 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1423 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1024 - Secretary → ME
  • 251
    icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 1656 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1656 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1656 - Right to appoint or remove directorsOE
  • 252
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1659 - Right to appoint or remove directorsOE
    IIF 1659 - Ownership of voting rights - 75% or moreOE
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 1144 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 212 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Right to appoint or remove directorsOE
  • 257
    icon of address 430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 507 - Director → ME
    icon of calendar 2023-07-17 ~ dissolved
    IIF 724 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    icon of address 4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 1111 - Ownership of shares – 75% or moreOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Right to appoint or remove directorsOE
  • 260
    icon of address 52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1291 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 346 - Director → ME
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 828 - Director → ME
    icon of calendar 2022-10-24 ~ dissolved
    IIF 600 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 741 - Right to appoint or remove directors as a member of a firmOE
    IIF 741 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 741 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 741 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 741 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 741 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 741 - Ownership of shares – More than 50% but less than 75%OE
  • 265
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 1182 - Has significant influence or controlOE
  • 266
    icon of address Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 954 - Director → ME
  • 267
    icon of address 3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1287 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 4385, 15162524 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1359 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    FRESHER NIGHTS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1057 - Secretary → ME
  • 270
    icon of address 38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 1344 - Ownership of voting rights - 75% or moreOE
    IIF 1344 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 579 - Director → ME
    icon of calendar 2021-03-23 ~ dissolved
    IIF 796 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 206b The Heights, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 95 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 100 - Director → ME
  • 274
    icon of address 4385, 15683777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1151 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 1090 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 1550 - Ownership of shares – 75% or moreOE
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address Flat 3 39a , Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
    IIF 969 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Pentax House Suite G1, South Hill Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 369 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 692 - Secretary → ME
  • 278
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 231 - Director → ME
    icon of calendar 2025-07-09 ~ now
    IIF 516 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
  • 281
    icon of address 14 Mace House 14 Mace House, The Drive, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1379 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1014 - Secretary → ME
  • 284
    icon of address Ahmed & Co., 2nd Floor Ferrari House, 102 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 614 - Director → ME
  • 285
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 1076 - Director → ME
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 943 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 1233 - Ownership of shares – 75% or moreOE
    IIF 1233 - Ownership of voting rights - 75% or moreOE
    IIF 1233 - Right to appoint or remove directorsOE
  • 287
    icon of address 2 Acacia Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 80 Compair Crescent, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1347 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 1349 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1349 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1349 - Right to appoint or remove directorsOE
  • 290
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 1365 - Ownership of shares – 75% or moreOE
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 333 Stratford Workshops Burford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,092 GBP2021-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1351 - Right to appoint or remove directorsOE
    IIF 1351 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1351 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 292
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 1668 - Has significant influence or controlOE
  • 293
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 206 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 29 Hyde Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,761 GBP2015-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 421 - Director → ME
  • 296
    icon of address 186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1741 - Director → ME
  • 298
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 228 - Director → ME
    icon of calendar 2025-07-23 ~ now
    IIF 635 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 749 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 749 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 417 - Director → ME
  • 300
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-12-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 962 - Director → ME
    icon of calendar 2006-04-26 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 33d St Albans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 1143 - Has significant influence or controlOE
  • 302
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 303
    icon of address 65 Hudds Hill Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 321 - Director → ME
  • 304
    icon of address 20 East Milton Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Right to appoint or remove directorsOE
  • 305
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 803 - Ownership of shares – 75% or moreOE
  • 306
    HANAD'S HOUSE LTD - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address 39a Flat 3, 39a Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 1176 - Right to appoint or remove directorsOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-27 ~ dissolved
    IIF 679 - Director → ME
  • 310
    icon of address 170 Draycott Avenue, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2019-10-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 316 - Director → ME
  • 311
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 816 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 816 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    CLEAN EAR CLINIC LTD - 2019-01-04
    icon of address 6 Geneva Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2020-06-26 ~ dissolved
    IIF 695 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 1152 - Director → ME
    icon of calendar 2024-02-24 ~ dissolved
    IIF 883 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 1231 - Ownership of voting rights - 75% or moreOE
    IIF 1231 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 20 Dudley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2022-06-03 ~ dissolved
    IIF 1578 - Right to appoint or remove directorsOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1664 - Right to appoint or remove directorsOE
    IIF 1664 - Ownership of voting rights - 75% or moreOE
    IIF 1664 - Ownership of shares – 75% or moreOE
  • 317
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1378 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1027 - Secretary → ME
  • 318
    icon of address 12 Lienster Garden Leinster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 21 Appleby Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2019-09-17 ~ dissolved
    IIF 685 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 321
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1390 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1012 - Secretary → ME
  • 322
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 323
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 631 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Right to surplus assets - 75% or moreOE
    IIF 1486 - Right to appoint or remove membersOE
  • 324
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
  • 325
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 19 Pepper Street Pepper Street, South Quay , Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 852 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    icon of address 144 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 603 - Director → ME
  • 328
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 1615 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1615 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1800 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1800 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address 28 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 819 - Right to appoint or remove directors as a member of a firmOE
    IIF 819 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1375 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 643 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1657 - Right to appoint or remove directorsOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 992, Unit 2 992 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 522 - Right to appoint or remove directors as a member of a firmOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 522 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 522 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address Flat 10 Flat 10, 2 Lewin Terrace, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 249 Benton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1340 - Ownership of shares – 75% or moreOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Right to appoint or remove directorsOE
  • 335
    icon of address 30 Wilson Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 857 - Has significant influence or controlOE
  • 337
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2022-08-26 ~ dissolved
    IIF 542 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1295 - Right to appoint or remove directorsOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
    IIF 1295 - Ownership of shares – 75% or moreOE
  • 339
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    INVENT BATHROOMS LTD - 2025-06-16
    icon of address 79 Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 43 - Director → ME
  • 341
    icon of address 19 Hyde Park Corner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253,923 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 935 - Has significant influence or controlOE
  • 344
    icon of address Moor Place 1 Fore Street Avenue, Suite 03-196, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,875 GBP2023-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 314 - Director → ME
  • 345
    icon of address 34 Parr Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 4385, 13354776 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,688 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 500 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 707 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 4385, 15265392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 611 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 1187 - Right to appoint or remove directorsOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 64 Keys Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,116 GBP2016-11-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2023-04-15 ~ dissolved
    IIF 708 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 352 - Director → ME
    icon of calendar 2023-01-16 ~ now
    IIF 711 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 621 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 1229 - Director → ME
    icon of calendar 2023-05-26 ~ dissolved
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 1551 - Ownership of voting rights - 75% or moreOE
    IIF 1551 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 721 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 718 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 355
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
  • 356
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 184 - Director → ME
  • 357
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 427 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 519 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 126a Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 1235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1235 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address 5 Old Foundry Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 145 - Director → ME
  • 362
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Ownership of shares – 75% or moreOE
    IIF 1538 - Right to appoint or remove directorsOE
  • 363
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1138 - Right to appoint or remove directorsOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1807 - Ownership of shares – 75% or moreOE
    IIF 1807 - Right to appoint or remove directorsOE
    IIF 1807 - Ownership of voting rights - 75% or moreOE
  • 366
    icon of address Office 16 372 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 101 - Director → ME
  • 367
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 4 Sands Road, Sands Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 472 - Director → ME
  • 369
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address Apt 514, 209, Crocodile Court Alma Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1140 - Ownership of shares – 75% or moreOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Right to appoint or remove directorsOE
  • 371
    icon of address 4385, 10883289: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 373
    icon of address 14 Bollington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -970 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 1350 - Has significant influence or controlOE
  • 374
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 375
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
  • 377
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 422 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 712 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 1106 - Director → ME
    icon of calendar 2024-06-02 ~ now
    IIF 726 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1087 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1087 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 379
    icon of address 167-169 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 647 - Director → ME
    icon of calendar 2024-01-25 ~ dissolved
    IIF 899 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address 1 Hawk Brae, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1397 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1034 - Secretary → ME
  • 383
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    401,446 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 224 - Director → ME
  • 385
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2019-03-15 ~ dissolved
    IIF 624 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1569 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 942 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1801 - Right to appoint or remove directorsOE
    IIF 1801 - Ownership of shares – 75% or moreOE
    IIF 1801 - Ownership of voting rights - 75% or moreOE
  • 388
    icon of address 204a Springvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 116 - Director → ME
  • 390
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 641 - Director → ME
    icon of calendar 2022-10-06 ~ dissolved
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 391
    icon of address Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,413 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1680 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 949 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1694 - Ownership of shares – 75% or moreOE
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
  • 392
    icon of address 14 Dyne Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 393
    icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 1364 - Right to appoint or remove directorsOE
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
  • 394
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,988 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,011 GBP2019-12-31
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 771 - Right to appoint or remove directorsOE
  • 396
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 1082 - Right to appoint or remove directorsOE
    IIF 1082 - Ownership of voting rights - 75% or moreOE
    IIF 1082 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 4385, 15490200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1298 - Director → ME
    icon of calendar 2024-02-14 ~ dissolved
    IIF 629 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Ownership of shares – 75% or moreOE
    IIF 1588 - Right to appoint or remove directorsOE
  • 398
    icon of address 187 Kingsway, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 693 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 399
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 673 - Has significant influence or controlOE
  • 400
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -48,130 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Masiti Foundation, 232 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2020-01-23 ~ dissolved
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 466 - Director → ME
    icon of calendar 2021-01-12 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 1117 - Has significant influence or control over the trustees of a trustOE
    IIF 1117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 781 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 780 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
    IIF 1184 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 1644 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1644 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 1134 - Director → ME
    icon of calendar 2022-05-19 ~ dissolved
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 1463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1463 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1614 - Director → ME
    icon of calendar 2021-03-26 ~ dissolved
    IIF 902 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1669 - Right to appoint or remove directors as a member of a firmOE
    IIF 1669 - Right to appoint or remove directorsOE
    IIF 1669 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1669 - Ownership of voting rights - 75% or moreOE
    IIF 1669 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 482 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335.57 GBP2024-04-23
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 559 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 788 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 4385, 15138712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 414
    icon of address 8 Bull Yard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 875 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 875 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 26 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 932 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1174 - Ownership of voting rights - 75% or moreOE
    IIF 1174 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 2 Thames Tower Cromwell Street, Nechelles, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 147 - Director → ME
  • 418
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1803 - Director → ME
  • 419
    icon of address 126a Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 901 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 4385, 14020168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 108 - Director → ME
  • 422
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 987 - Director → ME
  • 424
    icon of address 8 Fareham Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2024-06-30
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1348 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1348 - Ownership of voting rights - More than 50% but less than 75%OE
  • 426
    icon of address 45 Collygate Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 178 - Director → ME
  • 427
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2019-08-05 ~ dissolved
    IIF 625 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
  • 428
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1642 - Ownership of shares – 75% or moreOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Right to appoint or remove directorsOE
  • 430
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1627 - Right to appoint or remove directorsOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 9 Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 41a Crowndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 214 - Director → ME
  • 434
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 435
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 436
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 268 - Director → ME
    icon of calendar 2023-03-25 ~ dissolved
    IIF 626 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 437
    icon of address Forbes Building Unit 38, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 438
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1226 - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF 789 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1488 - Right to appoint or remove directorsOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 348 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 713 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 186a Cowley Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 10 Cleveland Way, Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 616 - Director → ME
  • 443
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 1363 - Ownership of shares – 75% or moreOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Right to appoint or remove directorsOE
  • 444
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2023-04-06 ~ dissolved
    IIF 454 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1665 - Right to appoint or remove directorsOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
    IIF 1665 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 110 - Director → ME
  • 448
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 449
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 183 - Director → ME
  • 450
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1276 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 992 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -490 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 1352 - Right to appoint or remove directorsOE
    IIF 1352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1352 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address 57 The Green Ground Floor Unit 9, Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 680 - Director → ME
  • 453
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 754 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1736 - Director → ME
  • 455
    icon of address 88 Paynes Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 241 - Director → ME
  • 456
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1735 - Director → ME
  • 457
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1740 - Director → ME
  • 458
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1738 - Director → ME
  • 459
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 1077 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1077 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 461
    icon of address 992 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,920 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address 58 Peregrine Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 907 - Ownership of shares – More than 25% but not more than 50%OE
  • 463
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1415 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1023 - Secretary → ME
  • 464
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1737 - Director → ME
  • 465
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 215 - Director → ME
  • 466
    icon of address 26 Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,646 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 251 - Has significant influence or control as a member of a firmOE
    IIF 251 - Has significant influence or control over the trustees of a trustOE
    IIF 251 - Has significant influence or controlOE
  • 467
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1739 - Director → ME
  • 468
    icon of address 17 Springwell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 469
    icon of address Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 257 - Director → ME
  • 470
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1585 - Ownership of voting rights - 75% or moreOE
    IIF 1585 - Right to appoint or remove directorsOE
    IIF 1585 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1682 - Director → ME
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1576 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 424 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 1-2 Oakthorpe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 476
    icon of address 4385, 12913171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 841 - Director → ME
    icon of calendar 2020-09-29 ~ dissolved
    IIF 705 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 477
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 307 - Director → ME
  • 478
    icon of address Mohamed Ahmed 12-14 Tavistock St, Wusita Distrcit, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 540 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 1141 - Right to appoint or remove directorsOE
    IIF 1141 - Ownership of voting rights - 75% or moreOE
    IIF 1141 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 1 St. Andrews Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,292 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 480 - Director → ME
    icon of calendar 2023-01-17 ~ now
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 480
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1419 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1010 - Secretary → ME
  • 481
    icon of address 232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 107 - Director → ME
  • 482
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of shares – 75% or moreOE
  • 483
    icon of address Unit 2 250 Lime Square, South Oak Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,743 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 1683 - Has significant influence or controlOE
  • 484
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1797 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1797 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    icon of address 8 Ainsdale Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 911 - Ownership of shares – More than 25% but not more than 50%OE
  • 486
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
  • 489
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
  • 490
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1414 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1035 - Secretary → ME
  • 491
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 694 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 628 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 557 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 556 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1121 - Ownership of shares – 75% or moreOE
    IIF 1121 - Right to appoint or remove directorsOE
    IIF 1121 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 496
    icon of address Office 25 8 Shepherds Market, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 497
    icon of address 4385, 15135595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 13 North Parade Avenue, North Parade Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 1270 - Director → ME
  • 499
    icon of address 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 880 - Director → ME
  • 500
    icon of address 19 Hyde Park Corner, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 937 - Ownership of shares – More than 50% but less than 75%OE
    IIF 937 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 937 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Right to appoint or remove directors as a member of a firmOE
    IIF 937 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 501
    icon of address 150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 906 - Right to appoint or remove directors as a member of a firmOE
    IIF 906 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 906 - Ownership of shares – More than 50% but less than 75%OE
  • 502
    icon of address 9a North Grange Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 840 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2023-05-10 ~ dissolved
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 504
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 740 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 740 - Ownership of shares – More than 50% but less than 75%OE
  • 505
    icon of address Spartan House, 20 Carlisle Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    icon of address 214-218 Herbert Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 507
    icon of address 864 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 508
    icon of address Unit 51, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 509
    icon of address Poseidon Fish Bar, 16 Moss Road, Askern, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,289 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 510
    MHM ELECTRICAL CONTRACTORS LIMITED - 2020-12-01
    icon of address 2 Ordnance Road, Ordnance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,312 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 152 - Director → ME
  • 511
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 130 Albury Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 495 - Director → ME
  • 513
    ALHARAMAIN LOCAL GUIDES LTD - 2022-03-14
    icon of address 518 Crown House Business Centre North Circular Roa 518 Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,438 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 756 - Has significant influence or controlOE
  • 515
    icon of address Unit 38 Easton Business Centre Felix Road, Felix Road, Bristol, Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
  • 516
    icon of address Suite 517 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 75 Glocester Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 519
    MEAT & POULTRY DIRECT LTD - 2024-02-06
    icon of address Radley House Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1387 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1038 - Secretary → ME
  • 521
    icon of address Flat 2 Pine House, 4 Barge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
  • 522
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2021-03-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1238 - Has significant influence or controlOE
    IIF 1238 - Right to appoint or remove directorsOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 524
    icon of address 64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
  • 525
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1629 - Right to appoint or remove directorsOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 26 Heycroft Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,852 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 527
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1632 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1632 - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2023-04-17 ~ dissolved
    IIF 633 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 790 - Director → ME
    icon of calendar 2024-06-08 ~ now
    IIF 843 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
    IIF 1185 - Right to appoint or remove directorsOE
  • 530
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
  • 531
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1401 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 1047 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 3 Cherry Court, New Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 958 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 562 - Secretary → ME
  • 533
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 648 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 900 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
    IIF 768 - Right to appoint or remove directorsOE
  • 534
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 535
    RED HOT SUMMER LTD - 2025-09-18
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1004 - Secretary → ME
  • 536
    icon of address 60 Wood Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 537
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 538
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1392 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1011 - Secretary → ME
  • 539
    icon of address 155a Plumstead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 719 - Secretary → ME
  • 541
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1671 - Director → ME
    icon of calendar 2022-02-10 ~ dissolved
    IIF 554 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1693 - Right to appoint or remove directorsOE
    IIF 1693 - Ownership of voting rights - 75% or moreOE
    IIF 1693 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 1145 - Right to appoint or remove directorsOE
    IIF 1145 - Ownership of voting rights - 75% or moreOE
    IIF 1145 - Ownership of shares – 75% or moreOE
  • 544
    icon of address Swarn House 296 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 324 - Director → ME
  • 545
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 5 Blenheim View, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 939 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 31 Hyde Terrace, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1602 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 996 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1685 - Right to appoint or remove directorsOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 549
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 393 - Director → ME
  • 550
    icon of address Suite 21 3a Bridgewater Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 1556 - Has significant influence or controlOE
  • 551
    icon of address 392-394 Hoylake Rd Hoylake Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -25,710 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 1557 - Right to appoint or remove directorsOE
    IIF 1557 - Ownership of voting rights - 75% or moreOE
    IIF 1557 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 278 - Director → ME
  • 554
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 340 - Director → ME
  • 555
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1285 - Right to appoint or remove directorsOE
    IIF 1285 - Ownership of voting rights - 75% or moreOE
    IIF 1285 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 14 - Director → ME
  • 557
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1590 - Ownership of shares – More than 50% but less than 75%OE
  • 558
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 165 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    icon of address 112 Cherrywood Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
  • 560
    icon of address 232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 8 - Director → ME
  • 561
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 687 - Director → ME
  • 562
    icon of address 4385, 14573547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1674 - Ownership of shares – 75% or moreOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Right to appoint or remove directorsOE
  • 563
    icon of address 25 Florence Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,532 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 572 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,232 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 575 - Director → ME
    icon of calendar 2022-05-04 ~ dissolved
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 568 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 21 Park Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Flat 75 Wesley Court, Woodcroft Close, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 408 - Ownership of shares – More than 50% but less than 75%OE
  • 568
    icon of address 23 Bold Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,382 GBP2024-02-29
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1678 - Right to appoint or remove directorsOE
    IIF 1678 - Ownership of voting rights - 75% or moreOE
    IIF 1678 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 505 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 716 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 571
    COMFIPAW LTD - 2023-08-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
  • 572
    icon of address 437 Chapter Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 573
    icon of address 416 Somerset Court Copley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 7 Milton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 1530 - Right to appoint or remove directorsOE
    IIF 1530 - Ownership of voting rights - 75% or moreOE
    IIF 1530 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1793 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1880 - Ownership of voting rights - 75% or moreOE
    IIF 1880 - Right to appoint or remove directorsOE
    IIF 1880 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1453 - Director → ME
    icon of calendar 2025-09-17 ~ now
    IIF 1074 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 1581 - Ownership of shares – 75% or moreOE
    IIF 1581 - Ownership of voting rights - 75% or moreOE
    IIF 1581 - Right to appoint or remove directorsOE
  • 579
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Right to appoint or remove directorsOE
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1840 - Right to appoint or remove directorsOE
    IIF 1840 - Ownership of voting rights - 75% or moreOE
    IIF 1840 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1832 - Ownership of voting rights - 75% or moreOE
    IIF 1832 - Ownership of shares – 75% or moreOE
    IIF 1832 - Right to appoint or remove directorsOE
  • 582
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1839 - Right to appoint or remove directorsOE
    IIF 1839 - Ownership of shares – 75% or moreOE
    IIF 1839 - Ownership of voting rights - 75% or moreOE
  • 583
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1845 - Ownership of shares – 75% or moreOE
    IIF 1845 - Ownership of voting rights - 75% or moreOE
    IIF 1845 - Right to appoint or remove directorsOE
  • 584
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1837 - Ownership of shares – 75% or moreOE
    IIF 1837 - Ownership of voting rights - 75% or moreOE
    IIF 1837 - Right to appoint or remove directorsOE
  • 585
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1798 - Ownership of voting rights - 75% or moreOE
    IIF 1798 - Ownership of shares – 75% or moreOE
    IIF 1798 - Right to appoint or remove directorsOE
  • 586
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1843 - Ownership of shares – 75% or moreOE
    IIF 1843 - Ownership of voting rights - 75% or moreOE
    IIF 1843 - Right to appoint or remove directorsOE
  • 587
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1320 - Ownership of shares – 75% or moreOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Right to appoint or remove directorsOE
  • 588
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1860 - Ownership of shares – 75% or moreOE
    IIF 1860 - Right to appoint or remove directorsOE
    IIF 1860 - Ownership of voting rights - 75% or moreOE
  • 589
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1785 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1850 - Right to appoint or remove directorsOE
    IIF 1850 - Ownership of shares – 75% or moreOE
    IIF 1850 - Ownership of voting rights - 75% or moreOE
  • 590
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1827 - Right to appoint or remove directorsOE
    IIF 1827 - Ownership of shares – 75% or moreOE
    IIF 1827 - Ownership of voting rights - 75% or moreOE
  • 591
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1836 - Ownership of shares – 75% or moreOE
    IIF 1836 - Ownership of voting rights - 75% or moreOE
    IIF 1836 - Right to appoint or remove directorsOE
  • 592
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1780 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1859 - Ownership of voting rights - 75% or moreOE
    IIF 1859 - Ownership of shares – 75% or moreOE
    IIF 1859 - Right to appoint or remove directorsOE
  • 593
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1695 - Ownership of shares – 75% or moreOE
    IIF 1695 - Ownership of voting rights - 75% or moreOE
    IIF 1695 - Right to appoint or remove directorsOE
  • 594
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 1784 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 1833 - Ownership of shares – 75% or moreOE
    IIF 1833 - Ownership of voting rights - 75% or moreOE
    IIF 1833 - Right to appoint or remove directorsOE
  • 595
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 1852 - Right to appoint or remove directorsOE
    IIF 1852 - Ownership of voting rights - 75% or moreOE
    IIF 1852 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1838 - Right to appoint or remove directorsOE
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1846 - Right to appoint or remove directorsOE
    IIF 1846 - Ownership of shares – 75% or moreOE
    IIF 1846 - Ownership of voting rights - 75% or moreOE
  • 598
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1317 - Ownership of shares – 75% or moreOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Right to appoint or remove directorsOE
  • 599
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1830 - Ownership of shares – 75% or moreOE
    IIF 1830 - Ownership of voting rights - 75% or moreOE
    IIF 1830 - Right to appoint or remove directorsOE
  • 600
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1835 - Right to appoint or remove directorsOE
    IIF 1835 - Ownership of shares – 75% or moreOE
    IIF 1835 - Ownership of voting rights - 75% or moreOE
  • 601
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1782 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1847 - Right to appoint or remove directorsOE
    IIF 1847 - Ownership of voting rights - 75% or moreOE
    IIF 1847 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1848 - Ownership of voting rights - 75% or moreOE
    IIF 1848 - Right to appoint or remove directorsOE
    IIF 1848 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1854 - Ownership of voting rights - 75% or moreOE
    IIF 1854 - Ownership of shares – 75% or moreOE
    IIF 1854 - Right to appoint or remove directorsOE
  • 604
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1829 - Ownership of voting rights - 75% or moreOE
    IIF 1829 - Ownership of shares – 75% or moreOE
    IIF 1829 - Right to appoint or remove directorsOE
  • 605
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1857 - Right to appoint or remove directorsOE
    IIF 1857 - Ownership of voting rights - 75% or moreOE
    IIF 1857 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1863 - Right to appoint or remove directorsOE
    IIF 1863 - Ownership of shares – 75% or moreOE
    IIF 1863 - Ownership of voting rights - 75% or moreOE
  • 607
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1841 - Right to appoint or remove directorsOE
    IIF 1841 - Ownership of voting rights - 75% or moreOE
    IIF 1841 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1851 - Ownership of shares – 75% or moreOE
    IIF 1851 - Ownership of voting rights - 75% or moreOE
    IIF 1851 - Right to appoint or remove directorsOE
  • 609
    icon of address 275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 1529 - Ownership of shares – 75% or moreOE
    IIF 1529 - Ownership of voting rights - 75% or moreOE
    IIF 1529 - Right to appoint or remove directorsOE
  • 610
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1758 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1856 - Right to appoint or remove directorsOE
    IIF 1856 - Ownership of voting rights - 75% or moreOE
    IIF 1856 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1760 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1861 - Right to appoint or remove directorsOE
    IIF 1861 - Ownership of voting rights - 75% or moreOE
    IIF 1861 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1788 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1842 - Right to appoint or remove directorsOE
    IIF 1842 - Ownership of voting rights - 75% or moreOE
    IIF 1842 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1862 - Right to appoint or remove directorsOE
    IIF 1862 - Ownership of voting rights - 75% or moreOE
    IIF 1862 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1831 - Right to appoint or remove directorsOE
    IIF 1831 - Ownership of shares – 75% or moreOE
    IIF 1831 - Ownership of voting rights - 75% or moreOE
  • 616
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1855 - Right to appoint or remove directorsOE
    IIF 1855 - Ownership of voting rights - 75% or moreOE
    IIF 1855 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1766 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1834 - Ownership of voting rights - 75% or moreOE
    IIF 1834 - Right to appoint or remove directorsOE
    IIF 1834 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1844 - Ownership of shares – 75% or moreOE
    IIF 1844 - Ownership of voting rights - 75% or moreOE
    IIF 1844 - Right to appoint or remove directorsOE
  • 619
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1858 - Right to appoint or remove directorsOE
    IIF 1858 - Ownership of voting rights - 75% or moreOE
    IIF 1858 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 4385, 16722207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 1853 - Ownership of shares – 75% or moreOE
    IIF 1853 - Ownership of voting rights - 75% or moreOE
    IIF 1853 - Right to appoint or remove directorsOE
  • 621
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1826 - Ownership of shares – 75% or moreOE
    IIF 1826 - Ownership of voting rights - 75% or moreOE
    IIF 1826 - Right to appoint or remove directorsOE
  • 622
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1791 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1878 - Right to appoint or remove directorsOE
    IIF 1878 - Ownership of voting rights - 75% or moreOE
    IIF 1878 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1882 - Ownership of voting rights - 75% or moreOE
    IIF 1882 - Ownership of shares – 75% or moreOE
    IIF 1882 - Right to appoint or remove directorsOE
  • 624
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1879 - Ownership of shares – 75% or moreOE
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Right to appoint or remove directorsOE
  • 625
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1881 - Ownership of shares – 75% or moreOE
    IIF 1881 - Ownership of voting rights - 75% or moreOE
    IIF 1881 - Right to appoint or remove directorsOE
  • 626
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1282 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1579 - Right to surplus assets - 75% or moreOE
    IIF 1579 - Ownership of voting rights - 75% or moreOE
  • 627
    EVERGLOW ELECTRICAL LTD - 2023-03-03
    icon of address 4385, 13832239 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 26 Rectory Road, Southall, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 353 - Director → ME
  • 629
    icon of address 3 Cherry Court, New Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 964 - Director → ME
  • 630
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 17 Long Hey, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,761 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 1587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 634
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 1902 - Director → ME
  • 635
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2021-12-20 ~ dissolved
    IIF 549 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 4385, 15120040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 1155 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 1267 - Right to appoint or remove directorsOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 518 Crown House Business Centre North Circular Roa, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 638
    icon of address Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,197 GBP2020-02-29
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1299 - Director → ME
    icon of calendar 2021-09-10 ~ dissolved
    IIF 697 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Ownership of shares – 75% or moreOE
  • 640
    icon of address Unit 3 Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 968 - Right to appoint or remove directorsOE
    IIF 968 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 968 - Ownership of shares – More than 50% but less than 75%OE
  • 641
    JOGA FOOTBALL SCHOOL LTD - 2023-07-25
    icon of address 4385, 13363974 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -142 GBP2022-04-30
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 81 - Director → ME
  • 642
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 23 Bold Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,988 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1124 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    icon of address 206b The Heights, Northolt, Middlesex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 831 - Director → ME
  • 645
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1424 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1025 - Secretary → ME
  • 646
    icon of address C/o Gas & Co Accountants 2, Chignell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 983 - Ownership of shares – More than 25% but not more than 50%OE
  • 647
    icon of address 814b Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,111 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 648
    SPACIOUS BEDROOMS AND KITCHENS LTD - 2020-09-25
    icon of address 170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 264 - Director → ME
  • 649
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2021-10-21 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 45 Greyswood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
  • 651
    THE A&N MART LTD - 2022-11-07
    LIVINN' LTD - 2023-12-31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 1616 - Right to appoint or remove directorsOE
    IIF 1616 - Ownership of voting rights - 75% or moreOE
    IIF 1616 - Ownership of shares – 75% or moreOE
  • 652
    STARS IN THE SKY LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1059 - Secretary → ME
  • 653
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 785 - Director → ME
    icon of calendar 2021-04-14 ~ dissolved
    IIF 995 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 654
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1417 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1019 - Secretary → ME
  • 655
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,948 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 1459 - Right to appoint or remove directorsOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 1178 - Right to appoint or remove directorsOE
    IIF 1178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1178 - Ownership of shares – More than 25% but not more than 50%OE
  • 657
    icon of address 411 - 421, Coventry Road Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 1353 - Director → ME
  • 658
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1183 - Right to appoint or remove directorsOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 1136 - Director → ME
    icon of calendar 2023-05-11 ~ dissolved
    IIF 710 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 6 Geneva Road, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 109 - Director → ME
  • 662
    SUMMER IS OVER LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1043 - Secretary → ME
  • 663
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 21 Appleby Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-04-02 ~ now
    IIF 684 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 4385, 15221544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 1487 - Right to appoint or remove directorsOE
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 691 - Secretary → ME
  • 667
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1435 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1066 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1532 - Ownership of shares – 75% or moreOE
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Right to appoint or remove directorsOE
  • 668
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 669
    icon of address 4385, 12921480 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228,555 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of shares – More than 50% but less than 75%OE
    IIF 834 - Ownership of voting rights - More than 50% but less than 75%OE
  • 670
    icon of address 10 Newton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 671
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1301 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 784 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1687 - Ownership of shares – More than 25% but not more than 50%OE
  • 674
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 1368 - Right to appoint or remove directorsOE
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
  • 675
    icon of address 4385, 15278960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
  • 676
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1039 - Secretary → ME
  • 677
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 395 - Director → ME
  • 678
    icon of address 4385, 15550628 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2024-03-09 ~ dissolved
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
  • 679
    icon of address 4385, 14678485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
  • 680
    icon of address Office 13525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1479 - Ownership of shares – More than 25% but not more than 50%OE
  • 681
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 734 - Right to appoint or remove directors as a member of a firmOE
  • 682
    icon of address 8 The Pavilions, Cranmore Drive, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50%OE
  • 683
    icon of address 4385, 14008832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
  • 684
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1571 - Director → ME
    icon of calendar 2025-07-10 ~ now
    IIF 686 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of shares – 75% or moreOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
  • 685
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 1236 - Ownership of voting rights - 75% or moreOE
    IIF 1236 - Ownership of shares – 75% or moreOE
    IIF 1236 - Right to appoint or remove directorsOE
  • 686
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1180 - Ownership of voting rights - 75% or moreOE
    IIF 1180 - Right to appoint or remove directorsOE
    IIF 1180 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1692 - Ownership of shares – More than 25% but not more than 50%OE
  • 688
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 947 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 1078 - Right to appoint or remove members as a member of a firmOE
    IIF 1078 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1078 - Right to appoint or remove membersOE
    IIF 1078 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1078 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1078 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 689
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,067 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 12 West Ella Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 691
    icon of address 11a Charing Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 692
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 693
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1422 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1033 - Secretary → ME
  • 694
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 1142 - Right to appoint or remove directorsOE
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 36 North Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 697
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1563 - Right to appoint or remove directorsOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Ownership of shares – 75% or moreOE
  • 698
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1394 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1015 - Secretary → ME
  • 699
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 396 - Director → ME
  • 700
    icon of address Trade 24 85 Great Portland Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 701
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 1493 - Has significant influence or controlOE
  • 702
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1454 - Director → ME
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1072 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 703
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1437 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1068 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1536 - Ownership of shares – 75% or moreOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
    IIF 1536 - Right to appoint or remove directorsOE
  • 704
    icon of address 38 Clifton Road, Birkenhead, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,509 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1554 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1641 - Ownership of shares – 75% or moreOE
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
  • 706
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 1806 - Director → ME
    icon of calendar 2025-02-27 ~ now
    IIF 1476 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 1903 - Right to appoint or remove directorsOE
    IIF 1903 - Ownership of shares – 75% or moreOE
    IIF 1903 - Ownership of voting rights - 75% or moreOE
  • 707
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 71 Dunnock Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 847 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 4385, 15531079 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 1670 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 1638 - Ownership of voting rights - 75% or moreOE
    IIF 1638 - Ownership of shares – 75% or moreOE
    IIF 1638 - Right to appoint or remove directorsOE
  • 710
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 711
    SOUND UK HEARING LTD - 2015-12-01
    icon of address 6 Geneva Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 143 - Director → ME
  • 712
    icon of address 4385, 14230837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    icon of address 4385, 12758523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 1474 - Director → ME
  • 715
    icon of address 18 Birch Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 825 - Ownership of shares – More than 50% but less than 75%OE
  • 716
    SHEILAS WHEELS LIMITED - 2021-07-27
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,421 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of voting rights - 75% or moreOE
    IIF 1564 - Ownership of shares – 75% or moreOE
  • 717
    icon of address 976 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 167 - Director → ME
  • 718
    icon of address 4385, 14351951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,999 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 1278 - Director → ME
    icon of calendar 2022-09-12 ~ dissolved
    IIF 551 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 1586 - Right to appoint or remove directorsOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 719
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 720
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 721
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1458 - Has significant influence or controlOE
  • 722
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1101 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1175 - Ownership of shares – 75% or moreOE
    IIF 1175 - Right to appoint or remove directorsOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
  • 723
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1489 - Director → ME
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1192 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1565 - Right to appoint or remove directorsOE
    IIF 1565 - Ownership of voting rights - 75% or moreOE
    IIF 1565 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1904 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1466 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1906 - Right to appoint or remove directorsOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 725
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1360 - Right to appoint or remove directorsOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 301 - Director → ME
    icon of calendar 2024-06-23 ~ now
    IIF 682 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 309 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 728
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 423 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 714 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 729
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1427 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1028 - Secretary → ME
  • 730
    icon of address 4385, 12894886: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 1804 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1804 - Ownership of shares – More than 50% but less than 75%OE
  • 732
    icon of address Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,281 GBP2023-07-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 148 - Director → ME
  • 733
    SSELUXX LTD - 2025-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Right to appoint or remove directorsOE
  • 734
    icon of address 23 Bold Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 1675 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 146 Browning Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1261 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 890 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1583 - Right to appoint or remove directorsOE
    IIF 1583 - Ownership of voting rights - 75% or moreOE
    IIF 1583 - Ownership of shares – 75% or moreOE
  • 738
    icon of address 60a High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 739
    icon of address 88 Rochdale Road, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address 19 Rusholme Grove West, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
  • 741
    icon of address 21 Sutherland Road, Cradley Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Ownership of shares – 75% or moreOE
    IIF 1126 - Right to appoint or remove directorsOE
  • 742
    icon of address 21 Sutherland Road, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1560 - Right to appoint or remove directorsOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 744
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
  • 745
    icon of address 2 Flat 10, 2 Lewin Terrace, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 746
    icon of address Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1460 - Ownership of shares – 75% or more as a member of a firmOE
  • 748
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 1620 - Director → ME
  • 749
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 750
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 1582 - Right to appoint or remove directorsOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
    IIF 1582 - Ownership of shares – 75% or moreOE
Ceased 210
  • 1
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF 503 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-04-20
    IIF 1464 - Has significant influence or control as a member of a firm OE
    IIF 1464 - Has significant influence or control over the trustees of a trust OE
    IIF 1464 - Has significant influence or control OE
  • 3
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF 253 - Director → ME
  • 4
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-03
    IIF 359 - Director → ME
  • 5
    ABCD 1234 LIMITED - 2025-09-29
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1395 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1056 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1505 - Right to appoint or remove directors OE
    IIF 1505 - Ownership of voting rights - 75% or more OE
    IIF 1505 - Right to appoint or remove directors as a member of a firm OE
    IIF 1505 - Ownership of shares – 75% or more OE
    IIF 1505 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    REDSEA METALS AND MINING LTD - 2018-11-26
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-31
    IIF 1168 - Director → ME
  • 7
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1384 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1060 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1512 - Right to appoint or remove directors OE
    IIF 1512 - Ownership of voting rights - 75% or more OE
    IIF 1512 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-19
    IIF 1908 - Director → ME
  • 9
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1526 - Ownership of shares – 75% or more OE
    IIF 1526 - Right to appoint or remove directors OE
    IIF 1526 - Ownership of voting rights - 75% or more OE
    IIF 1526 - Right to appoint or remove directors as a member of a firm OE
    IIF 1526 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    MKLD GROUP LTD - 2025-04-30
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-04-30
    IIF 1796 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-04-30
    IIF 1899 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1899 - Ownership of voting rights - 75% or more OE
    IIF 1899 - Ownership of shares – 75% or more OE
    IIF 1899 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1899 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1899 - Right to appoint or remove directors as a member of a firm OE
    IIF 1899 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1899 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1899 - Right to appoint or remove directors OE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-14 ~ 2025-09-17
    IIF 1794 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ 2025-09-17
    IIF 1799 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1799 - Right to appoint or remove directors OE
    IIF 1799 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1799 - Ownership of shares – 75% or more OE
    IIF 1799 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1799 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1799 - Ownership of voting rights - 75% or more OE
    IIF 1799 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1799 - Right to appoint or remove directors as a member of a firm OE
  • 12
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1405 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1049 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1515 - Right to appoint or remove directors OE
    IIF 1515 - Ownership of voting rights - 75% or more OE
    IIF 1515 - Ownership of shares – 75% or more OE
  • 13
    ALPHA BRAVO CHARLIE DELTA LIMITED - 2025-09-03
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1888 - Right to appoint or remove directors OE
    IIF 1888 - Ownership of shares – 75% or more OE
    IIF 1888 - Ownership of voting rights - 75% or more OE
  • 14
    ALWAYS PREMIUM SERVICES LTD - 2025-10-14
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1400 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1053 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1511 - Ownership of voting rights - 75% or more OE
    IIF 1511 - Ownership of shares – 75% or more OE
    IIF 1511 - Right to appoint or remove directors OE
  • 15
    HABEEB ALSAEDI LTD - 2025-05-06
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-05-06
    IIF 1452 - Director → ME
  • 16
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-24
    IIF 84 - Director → ME
  • 17
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-15
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of shares – 75% or more OE
  • 19
    APPLES AND BANANAS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1386 - Director → ME
  • 20
    icon of address 2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-02
    IIF 211 - Director → ME
  • 21
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1825 - Right to appoint or remove directors OE
    IIF 1825 - Ownership of shares – 75% or more OE
    IIF 1825 - Ownership of voting rights - 75% or more OE
  • 22
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1716 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 1820 - Right to appoint or remove directors OE
    IIF 1820 - Ownership of voting rights - 75% or more OE
    IIF 1820 - Ownership of shares – 75% or more OE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF 299 - Ownership of shares – 75% or more OE
  • 24
    AUTUMNAL ORANGES LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1646 - Ownership of voting rights - 75% or more OE
    IIF 1646 - Right to appoint or remove directors OE
    IIF 1646 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Ownership of voting rights - 75% or more OE
    IIF 753 - Ownership of shares – 75% or more OE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF 955 - Director → ME
    icon of calendar 2021-10-07 ~ 2024-04-28
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF 1345 - Ownership of shares – 75% or more OE
    IIF 1345 - Right to appoint or remove directors OE
    IIF 1345 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-17 ~ 2020-11-02
    IIF 356 - Director → ME
  • 28
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD - 2025-05-22
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-21
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-21
    IIF 1900 - Ownership of voting rights - 75% or more OE
    IIF 1900 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1900 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1900 - Ownership of shares – 75% or more OE
    IIF 1900 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1900 - Right to appoint or remove directors OE
    IIF 1900 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1900 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1900 - Right to appoint or remove directors as a member of a firm OE
  • 29
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF 1081 - Right to appoint or remove directors OE
    IIF 1081 - Ownership of voting rights - 75% or more OE
    IIF 1081 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-07-18
    IIF 967 - Has significant influence or control OE
  • 31
    SZ SERVICES LIMITED - 2014-08-13
    icon of address 6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-08-12
    IIF 126 - Director → ME
  • 32
    icon of address 12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-06-03
    IIF 690 - Director → ME
  • 34
    icon of address 9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF 882 - Director → ME
    icon of calendar 2014-07-10 ~ 2014-11-30
    IIF 234 - Director → ME
  • 35
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-12-07
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-11-10
    IIF 1241 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1241 - Right to appoint or remove directors as a member of a firm OE
    IIF 1241 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF 858 - Right to appoint or remove directors OE
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Ownership of shares – 75% or more OE
  • 37
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-19
    IIF 1438 - Director → ME
    icon of calendar 2025-09-18 ~ 2025-09-18
    IIF 1071 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-19
    IIF 1537 - Right to appoint or remove directors OE
    IIF 1537 - Ownership of shares – 75% or more OE
    IIF 1537 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-02
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-02
    IIF 1522 - Ownership of shares – 75% or more OE
    IIF 1522 - Ownership of voting rights - 75% or more OE
    IIF 1522 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1522 - Right to appoint or remove directors OE
    IIF 1522 - Right to appoint or remove directors as a member of a firm OE
  • 39
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF 851 - Right to appoint or remove directors as a member of a firm OE
    IIF 851 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 851 - Right to appoint or remove directors OE
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 851 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 851 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 851 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 54 Grove Green Rd, Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-05 ~ 2024-05-01
    IIF 688 - Director → ME
    icon of calendar 2010-03-17 ~ 2013-03-05
    IIF 607 - Secretary → ME
  • 41
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1425 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1046 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1507 - Ownership of voting rights - 75% or more OE
    IIF 1507 - Ownership of shares – 75% or more OE
    IIF 1507 - Right to appoint or remove directors OE
  • 42
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-03-31
    IIF 144 - Director → ME
  • 43
    CIPHERCASH SOLUTIONS LTD - 2025-09-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-30
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-30
    IIF 1891 - Ownership of shares – 75% or more OE
    IIF 1891 - Ownership of voting rights - 75% or more OE
    IIF 1891 - Right to appoint or remove directors OE
  • 44
    icon of address 15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-07-01
    IIF 416 - Director → ME
  • 45
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-11
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-06-23
    IIF 1595 - Has significant influence or control OE
  • 46
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1517 - Right to appoint or remove directors as a member of a firm OE
    IIF 1517 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1517 - Right to appoint or remove directors OE
    IIF 1517 - Ownership of voting rights - 75% or more OE
    IIF 1517 - Ownership of shares – 75% or more OE
  • 47
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1383 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1042 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1513 - Ownership of shares – 75% or more OE
    IIF 1513 - Ownership of voting rights - 75% or more OE
    IIF 1513 - Right to appoint or remove directors OE
  • 48
    ATLANTIC TEC LTD - 2024-02-14
    GWPP ADMIN LTD - 2025-05-07
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2024-09-19
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-30
    IIF 868 - Ownership of shares – 75% or more OE
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Right to appoint or remove directors OE
  • 49
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1388 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1054 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1499 - Right to appoint or remove directors OE
    IIF 1499 - Ownership of voting rights - 75% or more OE
    IIF 1499 - Ownership of shares – 75% or more OE
  • 50
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-10
    IIF 491 - Director → ME
    icon of calendar 2017-11-01 ~ 2017-11-16
    IIF 150 - Director → ME
    icon of calendar 2017-11-16 ~ 2020-11-30
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-07-10
    IIF 1086 - Ownership of shares – 75% or more OE
  • 51
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-12
    IIF 304 - LLP Member → ME
  • 52
    BIONEX GENOMICS LTD - 2025-07-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 1872 - Ownership of voting rights - 75% or more OE
    IIF 1872 - Ownership of shares – 75% or more OE
    IIF 1872 - Right to appoint or remove directors OE
  • 53
    CRUNCHY LEAVES LTD - 2025-09-24
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1421 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1055 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1528 - Ownership of shares – 75% or more OE
    IIF 1528 - Ownership of voting rights - 75% or more OE
    IIF 1528 - Right to appoint or remove directors OE
    IIF 1528 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1528 - Right to appoint or remove directors as a member of a firm OE
  • 54
    DASHBOARD SERVICES LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1413 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1017 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1525 - Ownership of shares – 75% or more OE
    IIF 1525 - Ownership of voting rights - 75% or more OE
    IIF 1525 - Right to appoint or remove directors OE
  • 55
    DAWN HALAL FOODS LTD - 2017-11-06
    icon of address Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF 597 - Ownership of shares – 75% or more OE
  • 56
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF 613 - Director → ME
  • 57
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-01-14
    IIF 384 - Director → ME
  • 58
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-07-12
    IIF 386 - Director → ME
  • 59
    icon of address Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-26
    IIF 578 - Director → ME
  • 60
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1504 - Right to appoint or remove directors as a member of a firm OE
    IIF 1504 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1504 - Right to appoint or remove directors OE
    IIF 1504 - Ownership of voting rights - 75% or more OE
    IIF 1504 - Ownership of shares – 75% or more OE
  • 61
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1814 - Right to appoint or remove directors OE
    IIF 1814 - Ownership of shares – 75% or more OE
    IIF 1814 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1822 - Ownership of voting rights - 75% or more OE
    IIF 1822 - Ownership of shares – 75% or more OE
    IIF 1822 - Right to appoint or remove directors OE
  • 63
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-17 ~ 2025-07-21
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-07-21
    IIF 1813 - Ownership of shares – 75% or more OE
    IIF 1813 - Ownership of voting rights - 75% or more OE
    IIF 1813 - Right to appoint or remove directors OE
  • 64
    icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ 2025-08-21
    IIF 1597 - Director → ME
  • 65
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1824 - Right to appoint or remove directors OE
    IIF 1824 - Ownership of shares – 75% or more OE
    IIF 1824 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2024-05-01
    IIF 123 - Director → ME
  • 67
    icon of address 91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-10-26 ~ 2023-05-31
    IIF 639 - Director → ME
  • 68
    icon of address 52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-04
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-08-01
    IIF 664 - Ownership of shares – 75% or more OE
  • 69
    BANOOSH LTD - 2017-08-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-14 ~ 2017-07-31
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-31
    IIF 855 - Has significant influence or control OE
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of shares – 75% or more OE
  • 70
    FAST ONLINE SERVICES FOR YOU LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1742 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1000 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1865 - Ownership of voting rights - 75% or more OE
    IIF 1865 - Ownership of shares – 75% or more OE
    IIF 1865 - Right to appoint or remove directors OE
  • 71
    FAST SERVICE PROVIDERS LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1402 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1051 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1502 - Right to appoint or remove directors OE
    IIF 1502 - Ownership of voting rights - 75% or more OE
    IIF 1502 - Ownership of shares – 75% or more OE
  • 72
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-15 ~ 2022-08-05
    IIF 333 - Director → ME
    icon of calendar 2021-01-15 ~ 2022-08-15
    IIF 634 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-05-01
    IIF 856 - Right to appoint or remove directors OE
    IIF 856 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 856 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    FORMATIONS FOR YOU LIMITED - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1408 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1026 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1516 - Right to appoint or remove directors OE
    IIF 1516 - Ownership of voting rights - 75% or more OE
    IIF 1516 - Ownership of shares – 75% or more OE
  • 74
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1819 - Ownership of voting rights - 75% or more OE
    IIF 1819 - Right to appoint or remove directors OE
    IIF 1819 - Ownership of shares – 75% or more OE
  • 75
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 1821 - Ownership of shares – 75% or more OE
    IIF 1821 - Right to appoint or remove directors OE
    IIF 1821 - Ownership of voting rights - 75% or more OE
  • 76
    FRESHER NIGHTS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1518 - Ownership of shares – 75% or more OE
    IIF 1518 - Ownership of voting rights - 75% or more OE
    IIF 1518 - Right to appoint or remove directors OE
  • 77
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1724 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1808 - Ownership of shares – 75% or more OE
    IIF 1808 - Right to appoint or remove directors OE
    IIF 1808 - Ownership of voting rights - 75% or more OE
  • 78
    THE VAPE SPOT LTD - 2024-01-18
    ACLASSVAPES LTD - 2022-11-15
    PAAN PODS LIMITED - 2023-03-07
    icon of address 30 Moor Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-14 ~ 2024-04-04
    IIF 821 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 79
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-29
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-29
    IIF 1818 - Ownership of shares – 75% or more OE
    IIF 1818 - Ownership of voting rights - 75% or more OE
    IIF 1818 - Right to appoint or remove directors OE
  • 80
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-30
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-30
    IIF 1817 - Ownership of shares – 75% or more OE
    IIF 1817 - Ownership of voting rights - 75% or more OE
    IIF 1817 - Right to appoint or remove directors OE
  • 81
    GILDED AGE GRUOP LTD - 2025-07-29
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1809 - Right to appoint or remove directors OE
    IIF 1809 - Ownership of shares – 75% or more OE
    IIF 1809 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF 903 - Has significant influence or control OE
  • 83
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 1823 - Ownership of voting rights - 75% or more OE
    IIF 1823 - Right to appoint or remove directors OE
    IIF 1823 - Ownership of shares – 75% or more OE
  • 84
    GREAT TECH STORE LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1743 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1003 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1864 - Ownership of shares – 75% or more OE
    IIF 1864 - Ownership of voting rights - 75% or more OE
    IIF 1864 - Right to appoint or remove directors OE
  • 85
    icon of address 186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-25 ~ 2016-02-25
    IIF 135 - Director → ME
  • 86
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1883 - Ownership of voting rights - 75% or more OE
    IIF 1883 - Right to appoint or remove directors OE
    IIF 1883 - Ownership of shares – 75% or more OE
  • 87
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1896 - Ownership of voting rights - 75% or more OE
    IIF 1896 - Right to appoint or remove directors OE
    IIF 1896 - Ownership of shares – 75% or more OE
  • 88
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1887 - Right to appoint or remove directors OE
    IIF 1887 - Ownership of voting rights - 75% or more OE
    IIF 1887 - Ownership of shares – 75% or more OE
  • 89
    GWPP LTD
    - now
    GENERIC 020 LTD - 2023-10-20
    icon of address Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-01
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-30
    IIF 867 - Ownership of shares – 75% or more OE
    IIF 867 - Ownership of voting rights - 75% or more OE
    IIF 867 - Right to appoint or remove directors OE
  • 90
    icon of address International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-10
    IIF 322 - Director → ME
  • 91
    HANAD'S HOUSE LTD - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-31
    IIF 77 - Director → ME
  • 92
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1866 - Ownership of voting rights - 75% or more OE
    IIF 1866 - Right to appoint or remove directors OE
    IIF 1866 - Ownership of shares – 75% or more OE
  • 93
    HARMONYHEAL CO. LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1894 - Right to appoint or remove directors OE
    IIF 1894 - Ownership of shares – 75% or more OE
    IIF 1894 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address 39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF 1177 - Ownership of shares – More than 50% but less than 75% OE
  • 95
    AL-HASAN TECHNOLOGY LTD - 2025-04-30
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-04-29
    IIF 1795 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-04-29
    IIF 1898 - Right to appoint or remove directors as a member of a firm OE
    IIF 1898 - Right to appoint or remove directors OE
    IIF 1898 - Ownership of shares – 75% or more OE
    IIF 1898 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1898 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1898 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1898 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1898 - Ownership of voting rights - 75% or more OE
    IIF 1898 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 96
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 2020-03-12
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-03-12
    IIF 729 - Ownership of shares – 75% or more OE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ 2025-06-10
    IIF 1612 - Director → ME
  • 98
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF 1147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1147 - Right to appoint or remove directors OE
    IIF 1147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1889 - Ownership of shares – 75% or more OE
    IIF 1889 - Right to appoint or remove directors OE
    IIF 1889 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1886 - Ownership of shares – 75% or more OE
    IIF 1886 - Ownership of voting rights - 75% or more OE
    IIF 1886 - Right to appoint or remove directors OE
  • 101
    HORIZONHARBOR RENTALS LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1892 - Ownership of voting rights - 75% or more OE
    IIF 1892 - Ownership of shares – 75% or more OE
    IIF 1892 - Right to appoint or remove directors OE
  • 102
    HORN AFRICAN LTD - 2015-02-13
    icon of address 704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-06
    IIF 651 - Director → ME
  • 103
    HOSPITALITY RECRUITING LIMITED - 2025-09-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-15
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-15
    IIF 1541 - Ownership of voting rights - 75% or more OE
    IIF 1541 - Right to appoint or remove directors OE
    IIF 1541 - Ownership of shares – 75% or more OE
  • 104
    IMPRINTINNOVATE MEDIA LTD - 2025-08-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1876 - Ownership of shares – 75% or more OE
    IIF 1876 - Ownership of voting rights - 75% or more OE
    IIF 1876 - Right to appoint or remove directors OE
  • 105
    INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1868 - Right to appoint or remove directors OE
    IIF 1868 - Ownership of shares – 75% or more OE
    IIF 1868 - Ownership of voting rights - 75% or more OE
  • 106
    INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1731 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1869 - Ownership of voting rights - 75% or more OE
    IIF 1869 - Ownership of shares – 75% or more OE
    IIF 1869 - Right to appoint or remove directors OE
  • 107
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 1884 - Right to appoint or remove directors OE
    IIF 1884 - Ownership of voting rights - 75% or more OE
    IIF 1884 - Ownership of shares – 75% or more OE
  • 108
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-24
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-24
    IIF 1871 - Ownership of voting rights - 75% or more OE
    IIF 1871 - Ownership of shares – 75% or more OE
    IIF 1871 - Right to appoint or remove directors OE
  • 109
    INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-25
    IIF 1726 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-25
    IIF 1897 - Right to appoint or remove directors OE
    IIF 1897 - Ownership of voting rights - 75% or more OE
    IIF 1897 - Ownership of shares – 75% or more OE
  • 110
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1890 - Ownership of shares – 75% or more OE
    IIF 1890 - Ownership of voting rights - 75% or more OE
    IIF 1890 - Right to appoint or remove directors OE
  • 111
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1885 - Ownership of shares – 75% or more OE
    IIF 1885 - Ownership of voting rights - 75% or more OE
    IIF 1885 - Right to appoint or remove directors OE
  • 112
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 1895 - Right to appoint or remove directors OE
    IIF 1895 - Ownership of shares – 75% or more OE
    IIF 1895 - Ownership of voting rights - 75% or more OE
  • 113
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 1812 - Ownership of voting rights - 75% or more OE
    IIF 1812 - Ownership of shares – 75% or more OE
    IIF 1812 - Right to appoint or remove directors OE
  • 114
    IRONCYBER DEFENSE LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 1874 - Ownership of shares – 75% or more OE
    IIF 1874 - Ownership of voting rights - 75% or more OE
    IIF 1874 - Right to appoint or remove directors OE
  • 115
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-30 ~ 2025-08-02
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-08-02
    IIF 1811 - Right to appoint or remove directors OE
    IIF 1811 - Ownership of voting rights - 75% or more OE
    IIF 1811 - Ownership of shares – 75% or more OE
  • 116
    JADESTREAM LIMITED - 2025-10-14
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1418 - Director → ME
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1037 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1501 - Ownership of voting rights - 75% or more OE
    IIF 1501 - Right to appoint or remove directors OE
    IIF 1501 - Ownership of shares – 75% or more OE
  • 117
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-04
    IIF 504 - Director → ME
  • 118
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-22
    IIF 479 - Director → ME
  • 119
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-29 ~ 2019-11-03
    IIF 355 - Director → ME
  • 120
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-18
    IIF 308 - Director → ME
  • 121
    icon of address 173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF 842 - Director → ME
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF 706 - Secretary → ME
  • 122
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1377 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1040 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1497 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1497 - Ownership of shares – 75% or more OE
    IIF 1497 - Ownership of voting rights - 75% or more OE
    IIF 1497 - Right to appoint or remove directors OE
    IIF 1497 - Right to appoint or remove directors as a member of a firm OE
  • 123
    LEARNLOOM LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 1875 - Ownership of shares – 75% or more OE
    IIF 1875 - Ownership of voting rights - 75% or more OE
    IIF 1875 - Right to appoint or remove directors OE
  • 124
    LEONS IT SERVICES LIMITED - 2025-09-24
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1393 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1061 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1524 - Right to appoint or remove directors as a member of a firm OE
    IIF 1524 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1524 - Ownership of shares – 75% or more OE
    IIF 1524 - Right to appoint or remove directors OE
    IIF 1524 - Ownership of voting rights - 75% or more OE
  • 125
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2023-05-15
    IIF 727 - Secretary → ME
  • 126
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1411 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1020 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1519 - Right to appoint or remove directors OE
    IIF 1519 - Ownership of voting rights - 75% or more OE
    IIF 1519 - Ownership of shares – 75% or more OE
  • 127
    LHLCLB CONSTRUCTION LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1607 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-19
    IIF 1009 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1650 - Ownership of voting rights - 75% or more OE
    IIF 1650 - Right to appoint or remove directors OE
    IIF 1650 - Ownership of shares – 75% or more OE
  • 128
    icon of address 32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF 1304 - Ownership of shares – 75% or more OE
  • 129
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    THE SCHOOL OF MERITS LTD - 2015-01-23
    icon of address 218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-29
    IIF 63 - Director → ME
    icon of calendar 2014-05-03 ~ 2014-12-15
    IIF 612 - Director → ME
  • 130
    icon of address 7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-11-13
    IIF 196 - Has significant influence or control over the trustees of a trust OE
  • 131
    icon of address Gee House, Holborn Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2024-03-01
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 1085 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address 186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2016-01-13
    IIF 233 - Director → ME
  • 133
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD - 2025-09-04
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1544 - Ownership of shares – 75% or more OE
    IIF 1544 - Right to appoint or remove directors OE
    IIF 1544 - Ownership of voting rights - 75% or more OE
  • 134
    MASTERTEACH LIMITED - 2025-10-13
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1404 - Director → ME
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1018 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-13
    IIF 1520 - Ownership of voting rights - 75% or more OE
    IIF 1520 - Ownership of shares – 75% or more OE
    IIF 1520 - Right to appoint or remove directors OE
  • 135
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1611 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1005 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1651 - Ownership of shares – 75% or more OE
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Right to appoint or remove directors OE
  • 136
    MEDICAL DENTAL MARKETING LIMITED - 2017-06-05
    icon of address 392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF 1558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1558 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    JUSTITIA PPI CLAIMS LTD - 2020-06-17
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 1157 - Director → ME
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 698 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 1562 - Right to appoint or remove directors OE
    IIF 1562 - Ownership of voting rights - 75% or more OE
    IIF 1562 - Ownership of shares – 75% or more OE
  • 138
    DIVA COSMO PARA PHARMACEUTICAL PRODUCTS TRADING LTD - 2025-05-27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-05-07 ~ 2025-05-26
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-05-26
    IIF 1154 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1154 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1154 - Ownership of voting rights - 75% or more OE
    IIF 1154 - Ownership of shares – 75% or more OE
    IIF 1154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 139
    MONITOR AND WATCH LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1407 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1050 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1514 - Ownership of voting rights - 75% or more OE
    IIF 1514 - Right to appoint or remove directors OE
    IIF 1514 - Ownership of shares – 75% or more OE
  • 140
    HELPING AID LIMITED - 2018-06-28
    icon of address 511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF 730 - Has significant influence or control OE
  • 141
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-24 ~ 2019-11-09
    IIF 894 - Director → ME
  • 142
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-23 ~ 2019-11-09
    IIF 1663 - Director → ME
  • 143
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 1662 - Director → ME
  • 144
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    DAALO REMIT LTD - 2020-11-10
    icon of address Lk. 309 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-07-09
    IIF 292 - Director → ME
  • 145
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1815 - Ownership of shares – 75% or more OE
    IIF 1815 - Ownership of voting rights - 75% or more OE
    IIF 1815 - Right to appoint or remove directors OE
  • 146
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-30 ~ 2025-07-31
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-07-31
    IIF 1816 - Ownership of voting rights - 75% or more OE
    IIF 1816 - Ownership of shares – 75% or more OE
    IIF 1816 - Right to appoint or remove directors OE
  • 147
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-03-17
    IIF 131 - LLP Designated Member → ME
  • 148
    OFFICE SUPPLIES DIRECT LTD - 2025-09-23
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1608 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1001 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1652 - Right to appoint or remove directors as a member of a firm OE
    IIF 1652 - Ownership of shares – 75% or more OE
    IIF 1652 - Ownership of voting rights - 75% or more OE
    IIF 1652 - Right to appoint or remove directors OE
    IIF 1652 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 149
    icon of address 232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2024-05-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ 2024-05-05
    IIF 403 - Has significant influence or control as a member of a firm OE
    IIF 403 - Has significant influence or control over the trustees of a trust OE
    IIF 403 - Has significant influence or control OE
    icon of calendar 2017-05-30 ~ 2024-05-05
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 150
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 1810 - Ownership of voting rights - 75% or more OE
    IIF 1810 - Right to appoint or remove directors OE
    IIF 1810 - Ownership of shares – 75% or more OE
  • 151
    icon of address 4 Ashfield Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2018-02-26
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 282 - Director → ME
  • 152
    icon of address 186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-10-15
    IIF 845 - Director → ME
    icon of calendar 2012-05-15 ~ 2014-05-02
    IIF 1242 - Director → ME
  • 153
    icon of address 150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 791 - Director → ME
  • 154
    CLEANCURRENT ENERGY LTD - 2025-07-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 1893 - Right to appoint or remove directors OE
    IIF 1893 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1893 - Ownership of shares – 75% or more OE
  • 155
    icon of address 1 Toland Close, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,011 GBP2024-09-30
    Officer
    icon of calendar 1998-08-20 ~ 2002-05-01
    IIF 498 - Director → ME
  • 156
    PEACHES AND APPLES LIMITED - 2025-09-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-06
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-06
    IIF 1539 - Ownership of voting rights - 75% or more OE
    IIF 1539 - Right to appoint or remove directors OE
    IIF 1539 - Ownership of shares – 75% or more OE
  • 157
    icon of address Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-16
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-11-16
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of voting rights - 75% or more OE
    IIF 744 - Ownership of shares – 75% or more OE
  • 158
    icon of address 69 Shepherd St, Bury, Lancshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 1343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1343 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1343 - Right to appoint or remove directors OE
  • 159
    PROTECT YOUR NAME LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1603 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-19
    IIF 1008 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1647 - Ownership of shares – 75% or more OE
    IIF 1647 - Ownership of voting rights - 75% or more OE
    IIF 1647 - Right to appoint or remove directors OE
  • 160
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-09-02
    IIF 474 - Director → ME
  • 161
    QUESTION ANSWERER LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1409 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1500 - Right to appoint or remove directors OE
    IIF 1500 - Ownership of voting rights - 75% or more OE
    IIF 1500 - Ownership of shares – 75% or more OE
  • 162
    icon of address 64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 334 - Director → ME
  • 163
    LANGLEY SHARP LIMITED - 2024-01-04
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,800 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ 2016-12-07
    IIF 681 - Director → ME
  • 164
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1542 - Ownership of voting rights - 75% or more OE
    IIF 1542 - Right to appoint or remove directors OE
    IIF 1542 - Ownership of shares – 75% or more OE
  • 165
    icon of address 92 Bruce Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2022-02-23
    IIF 465 - Director → ME
  • 166
    icon of address 4385, 12788758 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    138,579 GBP2024-06-30
    Officer
    icon of calendar 2021-09-22 ~ 2024-11-12
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-11-12
    IIF 824 - Ownership of shares – 75% or more OE
  • 167
    RED HOT SUMMER LTD - 2025-09-18
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1645 - Right to appoint or remove directors OE
    IIF 1645 - Ownership of voting rights - 75% or more OE
    IIF 1645 - Ownership of shares – 75% or more OE
  • 168
    icon of address 6 Sutton Plaza, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560,000 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-03-01
    IIF 392 - Director → ME
  • 169
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1606 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1006 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-17
    IIF 1648 - Ownership of shares – 75% or more OE
    IIF 1648 - Ownership of voting rights - 75% or more OE
    IIF 1648 - Right to appoint or remove directors OE
  • 170
    icon of address 103 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,373 GBP2020-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2022-12-09
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-08-11
    IIF 1286 - Right to appoint or remove directors OE
    IIF 1286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1286 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    icon of address S. Buckle, 13 Ash Grove, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-19 ~ 2012-03-07
    IIF 42 - Director → ME
  • 172
    icon of address Suite 601 Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-05-07
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-05-07
    IIF 758 - Ownership of shares – 75% or more OE
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Right to appoint or remove directors OE
  • 173
    icon of address 92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-11-20
    IIF 814 - Right to appoint or remove directors OE
    IIF 814 - Ownership of voting rights - 75% or more OE
    IIF 814 - Ownership of shares – 75% or more OE
  • 174
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-04-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-04-23
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 175
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,350 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2021-11-16
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2021-11-16
    IIF 1239 - Right to appoint or remove directors OE
    IIF 1239 - Ownership of voting rights - 75% or more OE
    IIF 1239 - Ownership of shares – 75% or more OE
  • 176
    icon of address 232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-20
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-01-17
    IIF 982 - Ownership of shares – 75% or more OE
    IIF 982 - Ownership of voting rights - 75% or more OE
    IIF 982 - Right to appoint or remove directors OE
  • 177
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 1873 - Right to appoint or remove directors OE
    IIF 1873 - Ownership of shares – 75% or more OE
    IIF 1873 - Ownership of voting rights - 75% or more OE
  • 178
    REWARDING SERVICES LTD - 2022-09-28
    SOCIAL HOUSING PRO LTD - 2024-05-08
    icon of address 94 Ley Street, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-05-03
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-05-03
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
  • 179
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,970 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-06-15
    IIF 536 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Right to appoint or remove directors as a member of a firm OE
    IIF 536 - Right to appoint or remove directors OE
  • 180
    CITI HOME CARE LTD - 2023-11-14
    SOLUTION TRADING & SERVICES LIMITED - 2023-09-26
    icon of address 1 Poultry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    icon of calendar 2020-04-18 ~ 2023-05-15
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2023-05-15
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - 75% or more OE
    IIF 772 - Ownership of shares – 75% or more OE
  • 181
    icon of address N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    387,787 GBP2024-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2018-12-01
    IIF 134 - Director → ME
  • 182
    STARS IN THE SKY LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1523 - Ownership of shares – 75% or more OE
    IIF 1523 - Ownership of voting rights - 75% or more OE
    IIF 1523 - Right to appoint or remove directors OE
    IIF 1523 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1523 - Right to appoint or remove directors as a member of a firm OE
  • 183
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 1244 - Director → ME
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 984 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 1555 - Has significant influence or control OE
  • 184
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1609 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 999 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1653 - Ownership of shares – 75% or more OE
    IIF 1653 - Ownership of voting rights - 75% or more OE
    IIF 1653 - Right to appoint or remove directors OE
  • 185
    SUMMER IS OVER LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1503 - Ownership of shares – 75% or more OE
    IIF 1503 - Right to appoint or remove directors OE
    IIF 1503 - Ownership of voting rights - 75% or more OE
    IIF 1503 - Right to appoint or remove directors as a member of a firm OE
    IIF 1503 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 186
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-07
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-07
    IIF 1543 - Ownership of shares – 75% or more OE
    IIF 1543 - Right to appoint or remove directors OE
    IIF 1543 - Ownership of voting rights - 75% or more OE
  • 187
    SUNSHINE AND RAINBOWS LIMITED - 2025-09-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1540 - Ownership of shares – 75% or more OE
    IIF 1540 - Ownership of voting rights - 75% or more OE
    IIF 1540 - Right to appoint or remove directors OE
  • 188
    icon of address 44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ 2025-06-11
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-06-10
    IIF 764 - Right to appoint or remove directors OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more OE
  • 189
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2025-08-21
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-04-08
    IIF 1655 - Right to appoint or remove directors OE
    IIF 1655 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1655 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    ASHBECK PROPERTIES LTD - 2021-01-20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-12-31
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 191
    SWIFT BUILDERS ONLINE LIMITED - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1605 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1007 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1649 - Ownership of shares – 75% or more OE
    IIF 1649 - Ownership of voting rights - 75% or more OE
    IIF 1649 - Right to appoint or remove directors OE
  • 192
    icon of address 21 Redcroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2023-06-16
    IIF 35 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-01-31
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-06-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 193
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-07-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-07-24
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
  • 194
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1508 - Right to appoint or remove directors OE
    IIF 1508 - Ownership of shares – 75% or more OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
  • 195
    CLEANPEAK ENERGY LTD - 2025-07-14
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-11 ~ 2025-07-12
    IIF 1744 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ 2025-07-12
    IIF 1867 - Right to appoint or remove directors OE
    IIF 1867 - Ownership of shares – 75% or more OE
    IIF 1867 - Ownership of voting rights - 75% or more OE
  • 196
    icon of address 280 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,180 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2024-06-07
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2024-06-07
    IIF 1188 - Ownership of shares – 75% or more OE
    IIF 1188 - Ownership of voting rights - 75% or more OE
    IIF 1188 - Right to appoint or remove directors OE
  • 197
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2020-08-19
    IIF 490 - Secretary → ME
  • 198
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-01-01
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2022-01-01
    IIF 1293 - Ownership of shares – 75% or more OE
  • 199
    UNITED AND STANDING TOGETHER LIMITED - 2025-09-17
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-17
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-17
    IIF 1496 - Right to appoint or remove directors OE
    IIF 1496 - Ownership of voting rights - 75% or more OE
    IIF 1496 - Ownership of shares – 75% or more OE
  • 200
    icon of address Office 1, Izabella House, 4-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-09-02
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-09-02
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 201
    UPGRADE YOUR SERVICES LIMITED - 2025-10-14
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1396 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1044 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1509 - Ownership of voting rights - 75% or more OE
    IIF 1509 - Right to appoint or remove directors OE
    IIF 1509 - Ownership of shares – 75% or more OE
  • 202
    COCHIN STEEL LTD - 2025-05-14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-01-03 ~ 2025-05-14
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-05-14
    IIF 1545 - Ownership of shares – 75% or more OE
  • 203
    VERIFICATION ONLINE SERVICES LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1416 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1029 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1527 - Ownership of voting rights - 75% or more OE
    IIF 1527 - Ownership of shares – 75% or more OE
    IIF 1527 - Right to appoint or remove directors OE
  • 204
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-09 ~ 2015-12-31
    IIF 351 - LLP Designated Member → ME
  • 205
    icon of address Suite 79 The Market Building, 195 High Street, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2011-11-01
    IIF 208 - Director → ME
  • 206
    ANGELOV CONSULTANTS LTD - 2023-09-26
    icon of address Suite 111w, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,244 GBP2024-04-30
    Officer
    icon of calendar 2020-01-09 ~ 2022-09-03
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2022-09-03
    IIF 920 - Ownership of shares – 75% or more OE
  • 207
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-07-15
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - 75% or more OE
    IIF 846 - Ownership of shares – 75% or more OE
  • 208
    WORLDWIDE SERVICE PROVIDERS LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1420 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1032 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1521 - Ownership of voting rights - 75% or more OE
    IIF 1521 - Right to appoint or remove directors OE
    IIF 1521 - Ownership of shares – 75% or more OE
  • 209
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD - 2025-10-07
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-07
    IIF 1381 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1048 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-07
    IIF 1498 - Right to appoint or remove directors OE
    IIF 1498 - Ownership of voting rights - 75% or more OE
    IIF 1498 - Ownership of shares – 75% or more OE
  • 210
    icon of address 19 Rusholme Grove West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2020-06-18
    IIF 374 - Director → ME

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 16 october 2025 and licensed under the Open Government Licence v3.0.