logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Shahidul Islam

    Related profiles found in government register
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 47 Raven Row, London, E1 2EG, England

      IIF 1
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 2
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 3
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 4
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 5
  • Mr Md Shahidul Islam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cambridge Heath Road, London, E1 5QH, England

      IIF 6 IIF 7
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 8
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 9
    • icon of address 2b, Follett Street, London, E14 6LX, England

      IIF 10
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 11
  • Mr Md Shahidul Islam
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 12 IIF 13
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 14
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 15
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 16
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 17
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 18
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 19
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 20
    • icon of address 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 21
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 22
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 23
    • icon of address 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 24
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 25
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 26 IIF 27 IIF 28
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 29
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 30 IIF 31
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 32
  • Mr Md. Saiful Islam
    British born in June 1983

    Resident in England

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

      IIF 33
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 34
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 35
    • icon of address 44, Gillender Street, London, E14 6RP, England

      IIF 36
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 37
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 38
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 39
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 40 IIF 41
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 42 IIF 43 IIF 44
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 49
  • Mr Shahidul Islam
    British born in February 1984

    Resident in England

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

      IIF 50
    • icon of address 20, Collins Road, Southsea, PO4 9NZ, England

      IIF 51
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 52
  • Mr Shahidul Islam
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 53
    • icon of address 8, Clarendon Terrace, London, W9 1BZ, England

      IIF 54 IIF 55
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 56
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 57
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 58 IIF 59
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 60
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 61
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 62
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 63
    • icon of address 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 64
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 65
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 66
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 67
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Md.saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Northfield Crescent, Cheam, Sutton, SM3 9SU, England

      IIF 86
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 87
  • Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 88
  • Mr Md Shahidul Islam
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 89
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 90
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 96
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 97
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 98
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 99
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 100
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 117
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 118 IIF 119
    • icon of address 18, New Road, London, E1 2AX, United Kingdom

      IIF 120
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 121 IIF 122
    • icon of address Unit-e 37, Princelet Street, London, E1 5LP

      IIF 123
  • Mr Md Shahidul Islam
    Bangladeshi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 124
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 125
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 126
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 127
  • Islam, Md Shahidul
    British admin officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 128
  • Islam, Md Shahidul
    British administrator born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 129
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 130
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 131
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 132
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kerrison Road, London, E15 2TH, England

      IIF 133
    • icon of address 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 134
  • Islam, Md Shahidul
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 137
    • icon of address 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 138
    • icon of address 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 139 IIF 140
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 141 IIF 142
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Orchard Portman, Taunton, TA3 7BQ, England

      IIF 143
  • Mr Md Saiful Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 144
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 145
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 146
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 147 IIF 148 IIF 149
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 150
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 151 IIF 152 IIF 153
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 154
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 155 IIF 156
    • icon of address Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 157
  • Mr Shahidul Islam
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 36, Hatton Garden, London, EC1N 8EB, England

      IIF 158
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Vawdrey Close, London, E1 4UA, England

      IIF 159
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 160
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 161
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP

      IIF 162
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 163
  • Islam, Md Shahidul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 164
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 165
    • icon of address Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 166
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 167
  • Islam, Md Shahidul
    British lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 168
  • Islam, Md Shahidul
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 169
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 170
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, England

      IIF 171
    • icon of address 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 172
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 173
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 174
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 175
    • icon of address 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 176
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 177
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 178
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 179
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 182
    • icon of address 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 183
    • icon of address 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 184
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 185
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 186
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 187 IIF 188 IIF 189
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 191
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 192
  • Islam, Shahidul
    British customer assistant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 193
  • Islam, Shahidul
    British business person born in February 1984

    Resident in England

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

      IIF 194
  • Islam, Shahidul
    British restaurant manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 195
  • Islam, Shahidul
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Wakering Road, Barking, IG11 8PD, England

      IIF 196
  • Islam, Shahidul
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 197
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 198
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 199
    • icon of address Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 200
  • Islam, Shahidul
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British shareholder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 228
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 229
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 230
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 231
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 232
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 233
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 234
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 235
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 236 IIF 237
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 238
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 239
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 240
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 241 IIF 242
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 243
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 244
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 245
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 246
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 247
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 248
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 249
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 250
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 251
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 252
  • Islam, Md Saiful
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Plumbers Row, London, E1 1EZ, England

      IIF 253
  • Islam, Md Saiful
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 254
  • Islam, Md Saiful
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 255
  • Islam, Saidul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 256
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 257
  • Islam, Shahed
    British chartered certified accountants born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 258 IIF 259
  • Islam, Shahed
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 280
  • Mr Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 281
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 282 IIF 283
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 284
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 285
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 286
  • Mr Md Saiful Islam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 287
  • Mr Shahidul Islam
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
    • icon of address 15, East Street, St. Ives, PE27 5PD, England

      IIF 289
  • Islam, Md Saidul
    British business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 290
    • icon of address 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 291
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 292
    • icon of address 209, Boleyn Road, London, E7 9QH, England

      IIF 293
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 294 IIF 295
  • Islam, Md Saiful
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 296
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 297 IIF 298
    • icon of address 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 299
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 300
  • Islam, Md Saiful
    British general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 301
  • Islam, Md Saiful
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 302
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 303
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 304
  • Islam, Md. Saiful
    British business person born in June 1983

    Resident in England

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

      IIF 305
  • Islam, Md.saiful
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 306
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 307
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 308 IIF 309
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 310
    • icon of address Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 311
  • Mr Shahidul Islam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 312
  • Mr Shahidul Islam
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, London, E1 1HH, United Kingdom

      IIF 313
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, London, E3 2LH, England

      IIF 314
  • Islam, Md Kabirul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 315
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 316
  • Islam, Md Kabirul
    British digital marketing consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 317
  • Islam, Md Kabirul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 318
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 319
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 320
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 321
  • Islam, Md Rafiqul
    British company director born in December 1988

    Resident in England

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

      IIF 322
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 323
  • Islam, Rafiqul
    British chauffeur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 324
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 325
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 326
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 327
  • Islam, Rafiqul
    British taxi driver born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 328
  • Md Esarul Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 329
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 330
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 331
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 332 IIF 333
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 334 IIF 335
    • icon of address 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 336 IIF 337
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 338
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 339
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 340
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 341
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 342
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 343
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 344
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 345
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 346
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 347
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 348
    • icon of address 301b, Romford Road, London, E7 9HA, England

      IIF 349
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 350
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 351
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 352
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 353
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 354 IIF 355
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 371
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

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

      IIF 372
  • Md Esarul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 373
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 374
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 375
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 376
  • Mr Aminul Islam
    Bangladeshi born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 965, Romford Road, London, E12 5JR, United Kingdom

      IIF 377
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 378
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 379 IIF 380 IIF 381
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 382
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 383
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 384 IIF 385
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 386
    • icon of address Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 387
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 388 IIF 389
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 390
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 391
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 392
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 393
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 394
    • icon of address 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 395
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 396
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 397
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 398
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 399
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 400
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 401
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 402
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 403
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 404
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 405
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 406
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 407
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 408
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 409
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 410
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 411 IIF 412 IIF 413
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 414
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 415
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

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

      IIF 416
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 417
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 418
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 419
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 420
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 421
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 422
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 423
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 424
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 425
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 426
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 432
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 433
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 434
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 435
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 436
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 437
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 438
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 439
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 440
  • Mr Rafiqul Islam
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, NP19 0FF, United Kingdom

      IIF 441
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 442
  • Islam, Md Shahidul
    Bangladeshi director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 133 New Road, London, E1 1HJ, England

      IIF 443
  • Islam, Md Shahidul
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 444
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 450
    • icon of address 8-10, Greatorex Street, London, E1 5NF, England

      IIF 451
    • icon of address Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 452
    • icon of address Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 453
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 454
  • Islam, Md Shahidul
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 455
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 456
    • icon of address Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 457
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 458
    • icon of address 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 459
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 460 IIF 461
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 462
  • Islam, Md Shahidul
    Bangladeshi entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 463
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 464
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brady Street, London, E1 5PR, England

      IIF 465
  • Islam, Md Shahidul
    Bangladeshi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 466
  • Islam, Md Shahidul
    Bangladeshi teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 467
  • Islam, Md Shahidul
    Bangladeshi university lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-66, Greenfield Road, London, E1 1EJ

      IIF 468
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, King Street, London, W6 9NH, England

      IIF 469
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 470
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 471
  • Islam, Md Shahidul
    Bangladeshi business born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 472
  • Islam, Shahidul
    Bangladeshi business born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Melwood House, 13 Watny Market, London, E1 2QX

      IIF 473
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 474
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 475
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 476
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 477
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 478
    • icon of address Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 479
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 480 IIF 481
  • Islam, Shahidul
    Bangladeshi company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 482
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 483
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 484
    • icon of address Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 485
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 486
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 487
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 488
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 489
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 490
  • Mr Islam Shahidul
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 491
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 492
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 493
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 494
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 495
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 496
  • Mr Md Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 497
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 498
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 499
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 500
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 501
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 502
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 503
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 504 IIF 505
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 506
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 507
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 508
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 509
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 510
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 511
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 512
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 513
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 514
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 515
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 516
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 517
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 518
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 519
  • Islam, Md Shahidul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 520
  • Islam, Md Shahidul
    Bangladeshi business executive born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 521
  • Islam, Md Shahidul
    Bangladeshi business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 522
  • Islam, Rafiqul
    Italian self employed born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, Ground Floor, London, E1 4TP, England

      IIF 523
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 524
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 525
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 526
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 527
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 528
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 529
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 530
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 531
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 532
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 533
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 534
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 535
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 536
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 537
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 538
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 539
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 540
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 541
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 542
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 543
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 544
  • Mr Md Monirul Islam
    Bangladeshi born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 545
  • Mr Md Monirul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 546
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 547 IIF 548
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 549
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 550
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 551
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 552
    • icon of address Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 553
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 554
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 555
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 556
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 1/1, 3 Caledonia Street, Paisley, Renfrewshire, PA3 2JG, United Kingdom

      IIF 557
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 558
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 559
  • Mr Shahidul Islam
    Italian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 560
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 561
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 562
  • Islam, Md Saidul
    Bangladeshi software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Saidul
    Bangladeshi director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 564
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 565
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 566
  • Islam, Saidul
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 567
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 568
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 569 IIF 570
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 571
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 572 IIF 573
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 574
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 575
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 576
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 578
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 579
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 580
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 581
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 582
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 583
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 584
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 585
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 586
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 587
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 588
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 589
  • Mr Md Obaydul Islam
    Bangladeshi born in April 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 590
  • Mr Md Rabiul Islam
    Bangladeshi born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 591
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 592
  • Mr Md Rabiul Islam
    Bangladeshi born in September 2003

    Resident in Bangladesh

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

      IIF 593
  • Mr Md Raihanul Islam
    Bangladeshi born in September 2000

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 594
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 595
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 596
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 597
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 598
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 599 IIF 600
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Barking Road, London, E13 9ER, England

      IIF 601
  • Shahidul, Islam
    Italian chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 602
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 603
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 A, Bisson Road, London, E15 2RD, England

      IIF 604
    • icon of address 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 605
  • Islam, Md Saiful
    Bangladeshi business man born in June 1983

    Resident in England

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

      IIF 606
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 607
  • Islam, Md Samirul
    Portuguese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 608
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 609
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 610
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 611
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Saiful
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 622
  • Islam, Shahidul
    British catering manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Rushden, NN10 0PQ, England

      IIF 623
  • Islam, Shahidul
    British chef born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 624
  • Islam, Shahidul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 625
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 626
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 627
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 628
  • Md Monirul Islam
    Bangladeshi born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 629
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 630
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 631
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 632
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 633
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 634
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 635 IIF 636
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 637
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 638
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 639
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 640
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 641
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 642
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 643
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 644
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 645
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 646
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 647
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 648
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 649
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 650
  • Mr Md Nohan Islam
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 651
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 652
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 653
  • Mr Shahidul Islam
    Bangladeshi born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 654
  • Shahidul, Islam
    Bangladeshi company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 655
  • Aminul Islam
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 656
  • Islam, Md Johirul
    Bangladeshi director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 657
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 658 IIF 659
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 660
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 661
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 662
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 663
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 664
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 665
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 666
  • Islam, Md Rafiqul
    Bangladeshi director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 667
  • Islam, Md Shahidul
    British business executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 668
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 669
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 670
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 671
  • Islam, Md Shahidul
    British business executive born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 672
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 673
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 674
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 675
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 676
  • Islam, Md Shahidul
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 677
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 680
  • Islam, Shahidul
    Bangladeshi m director business born in January 1962

    Registered addresses and corresponding companies
    • icon of address Via Napoleone 111 23 A I1, 00185 Roma, Roma, Italy

      IIF 681
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 682
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 683
  • Islam, Shahidul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, Stephney, London, E1 1HH, United Kingdom

      IIF 684
  • Islam, Shahidul
    British itc born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 685
  • Islam, Shahidul
    British sales manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 686
  • Islam, Shahidul
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Flat 1/1, 3 Caledonian Street, Paisley, PA3 2JG, Scotland

      IIF 694
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 695
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 696
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 697
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 698
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 699
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 700
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 701
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 702
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 703
  • Md Md Shahidul Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 704
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 705
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 706
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 707
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 708
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 709
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 710
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 711
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 712
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 713
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 714
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pope Street, London, SE1 3PR, England

      IIF 715
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Marsham Close, Manchester, M13 0LW, England

      IIF 716
  • Islam, Md Ariful
    Bangladeshi company director born in December 1992

    Resident in England

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

      IIF 717
  • Islam, Md Ariful
    Bangladeshi director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 718
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 719 IIF 720
  • Islam, Md Esarul
    Bangladeshi director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 721
  • Islam, Md Esarul
    Bangladeshi director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 722
  • Islam, Md Monirul
    Bangladeshi director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 723
  • Islam, Md Nazrul
    Bangladeshi chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 724
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 725
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 726
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 727
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 728
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 729
  • Md Monirul Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 730
  • Md Monirul Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 731
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 732
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 733
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 734 IIF 735 IIF 736
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 738
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 739
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 740
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 741 IIF 742 IIF 743
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 744
  • Islam, Md Amirul
    Bangladeshi company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 745
  • Islam, Md Saiful
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 746
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 747
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 748
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 749
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 750
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 751
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 752
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 753
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 754
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 755
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 756
  • Islam, Md Shahidul
    Bangladeshi director born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 757
  • Islam, Md Tajul, Mr.
    Bangladeshi lawyer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, London, E3 2LH, England

      IIF 758
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 759
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 760
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 761
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 762 IIF 763
  • Islam, Shahidul
    Bangladeshi businessman born in September 2007

    Registered addresses and corresponding companies
    • icon of address 29 Melwood House, 13 Watny Market, London, E1 2QX

      IIF 764
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 765
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 766
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 767
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 768
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 769
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 770
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 771
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 772
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 773
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E3 2LH, England

      IIF 774
    • icon of address 77, Candy Street, Bow, London, E32LH, United Kingdom

      IIF 775
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 776
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 777
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 778
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 779
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 782
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 783
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 784
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 785
  • Islam, Md Saidul
    British busin born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 786
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 787
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 788
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 789
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 790
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 791
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Sale, M33 5PN, England

      IIF 792
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 793
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 794
  • Islam, Rafiqul
    British businessman born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, Gwent, NP19 0FF, United Kingdom

      IIF 795
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 796
  • Islam, Shahidul
    Italian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 797
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 798
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 799
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 806
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 807
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 808
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 809
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 810
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 811
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 812
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 813
  • Islam, Md Saidul
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 814
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 815
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 816
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 817
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 818
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 819
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 820
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 821
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 822
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 823
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 824
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 825
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 826
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 827
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 828
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 829
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 830
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 831
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 832
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 833
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 834 IIF 835 IIF 836
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 837 IIF 838
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 839
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 840
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 841
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 842
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 843
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 844
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 845
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 885
  • Islam, Aminul
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 886
  • Islam, Aminul
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 887
  • Islam, Kamrul
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 888
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 889
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 890
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 891
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 892
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 893
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 894
    • icon of address Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 895
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 896
  • Islam, Md Ariful
    British coo born in December 1987

    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 897
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 898
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 899
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 900
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 901
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 902
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 903
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 904 IIF 905
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 906
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 907
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 908
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 909
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 910
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 911
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 912
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 913
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 914
  • Islam, Md Saiful
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 915
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 917
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 918
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 919
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 920
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 921
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 922
  • Islam, Md Saiful
    Bangladeshi freelancer born in July 1991

    Resident in Bangladesh

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

      IIF 923
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 924
  • Islam, Md Saiful
    Bangladeshi digital marketer born in November 1994

    Resident in Bangladesh

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

      IIF 925
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 926
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 927
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 928
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 929
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 930
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 931
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 932
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 933
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 934
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 935
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 936
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 937
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 938
    • icon of address East London Business Centre, Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 939
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 940
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 941
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 942
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E32LH, United Kingdom

      IIF 943
  • Islam, Md Tofiqul
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 944
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 945
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 946
    • icon of address Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 947
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 948
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 949
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 950
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 951
    • icon of address 7, Castalia Square, London, E14 3PQ, England

      IIF 952
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 953
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 954
    • icon of address Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 955
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 956
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 957
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 958
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 959
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 960
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 961
  • Islam, Md Aminul
    British general manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 962
  • Islam, Md Aminul
    British it contractor, freelancer born in October 1990

    Resident in United Kingdom

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

      IIF 963
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 964 IIF 965
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 966 IIF 967
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 968
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 969 IIF 970
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 971
  • Islam, Md Nasirul
    Bangladeshi it professional born in May 1995

    Resident in Germany

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

      IIF 972
  • Islam, Md Obaydul
    Bangladeshi graphics designer born in April 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 973
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 974
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 975
  • Islam, Md Rabiul
    Bangladeshi marketing consultant born in November 1997

    Resident in Bangladesh

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

      IIF 976
  • Islam, Md Rabiul
    Bangladeshi business born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 977
  • Islam, Md Rabiul
    Bangladeshi director born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 978
  • Islam, Md Rabiul
    Bangladeshi business born in September 2003

    Resident in Bangladesh

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

      IIF 979
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 980
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 981
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 982
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 983
    • icon of address 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 984
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 985
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 986
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 987
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 988
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 989
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 990
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 994
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 995
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 996
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 997
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 998
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 999 IIF 1000
  • Islam, Md Raihanul

    Registered addresses and corresponding companies
    • icon of address 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 1001
  • Islam, Md Raihanul
    Bangladeshi driver born in September 2000

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 1002
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1003
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 1004
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1005
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1006
  • Islam, Md Rakibul
    Bangladeshi director born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 1007
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1008
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 1009
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1010
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 1011
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1012
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 1013
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 1014
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1015
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 1016
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1017
    • icon of address First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 1018
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 1019
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1020 IIF 1021 IIF 1022
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 1024
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 1025
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 1026
    • icon of address T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 1027
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 1028
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plashet Road, London, E13 0QA, England

      IIF 1029
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 1030
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 1031
    • icon of address 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 1032
    • icon of address 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 1033
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 1034
  • Islam, Md Shahidul Shahidul, Md
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 1035
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 1036
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 1037
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 1038
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1039
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 1040
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1041
  • Islam, Md. Saiful
    Bangladeshi business born in August 1990

    Resident in Bangladesh

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

      IIF 1042
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1043
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1044
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1045
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lysander House, London, E2 6QH, England

      IIF 1046
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1047
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1048
  • Islam, Shahidul
    Bangladeshi business born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 1049
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 1050
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 1051
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 1052
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • icon of address 38, Eastbourne Road, London, E15 3LJ, England

      IIF 1053
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1054
  • Islam, Md Aminul
    Bangladeshi none born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 1055
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1056
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 1057
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 1058
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 1059
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1060
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 1061
  • Islam, Md Amirul
    Bangladeshi business person born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 1062
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1063
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1064
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 1065
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1066
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 1067
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 1068
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1069
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 1070
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 1071
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 1072
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 1073
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 1074
  • Islam, Md Ariful
    Bangladeshi freelance web developer, digital marketer, mentor born in January 1996

    Resident in Bangladesh

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

      IIF 1075
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 1076
  • Islam, Md Ariful
    Bangladeshi director born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 1077
  • Islam, Md Ariful
    Bangladeshi general manager born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 1078
  • Islam, Md Ariful
    Bangladeshi it professional born in December 1998

    Resident in Bangladesh

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

      IIF 1079
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 1080
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 1081
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1082
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 1083
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1084
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

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

      IIF 1085
  • Islam, Md Monirul
    Bangladeshi company director born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1086
  • Islam, Md Monirul
    Bangladeshi ceo born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 1087
  • Islam, Md Monirul
    Bangladeshi owner managing director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 1088
  • Islam, Md Monirul
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1089
  • Islam, Md Monirul
    Bangladeshi business born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 1090
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1991

    Resident in Bangladesh

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

      IIF 1091
  • Islam, Md Monirul
    Bangladeshi digital marketer born in June 1993

    Resident in Bangladesh

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

      IIF 1092
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 1093
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 1094
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1095
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1096
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 1097
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 1098
    • icon of address 209, Boleyn Road, London, E7 9QH, England

      IIF 1099
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1100
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1101
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 1102
    • icon of address Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 1103
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 1104 IIF 1105
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 1106
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 1107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1108
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 1109
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 1110
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 1111
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 1112
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 1113
    • icon of address Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 1114
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 1115
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 1116
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 1117
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1118
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1119
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1120
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 1127
  • Islam, Saidul

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 1128
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1129
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    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 1130
  • Islam, Aminul

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 1131
  • Islam, Kamrul

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

      IIF 1132
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 1133
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 1136
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1137
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1138 IIF 1139
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 1140
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1141
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1142
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1143 IIF 1144
    • icon of address 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 1145
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 1146
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 1147
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 1148
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 1149
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 1150
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1151
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1152
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1153
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 1154
  • Islam, Md Asraful
    Bangladeshi business person born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 1155
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1156
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1157
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1158
  • Islam, Md Johirul
    Bangladeshi director born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1159
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 1160
  • Islam, Md Khairul

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

      IIF 1161 IIF 1162
  • Islam, Md Monoarul
    Bangladeshi doctor born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 1163
  • Islam, Md Nasirul

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

      IIF 1164
  • Islam, Md Nohan

    Registered addresses and corresponding companies
    • icon of address 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 1165
  • Islam, Md Nohan
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 1166
  • Islam, Md Rabiul

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 1167
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1168
  • Islam, Md Rafikul

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

      IIF 1169
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 1170
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1171 IIF 1172
  • Islam, Md Saiful

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

      IIF 1173
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1174 IIF 1175
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 1176
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 1177
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 1178
  • Islam, Md Tanjirul

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

      IIF 1179
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 1180
  • Islam, Md. Rakibul

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

      IIF 1181
  • Islam, Md. Saiful

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

      IIF 1182
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 1183
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 1184
    • icon of address Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1185
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1186 IIF 1187
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2b, Follett Street, London, E14 6LX

      IIF 1188
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1189
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi business executive born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1190
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
  • Islam, Md Monirul

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 1193
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1194
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1195
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 1196
  • Islam, Md Obaydul

    Registered addresses and corresponding companies
    • icon of address Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 1197
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

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

      IIF 1198
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 1199
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Street, London, E13 9EG, England

      IIF 1200
    • icon of address 67, Kitchener Road, London, E7 8JN, England

      IIF 1201
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 1202
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 1203
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 1204 IIF 1205
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 1206
    • icon of address Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1207
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 1208
  • Islam, Md Saiful
    Bangladeshi company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 1209
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 1210
  • Islam, Md Tofiqul

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

      IIF 1211
  • Islam, Mohammed

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

      IIF 1212
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 1213
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 1214
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1215
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Arbery Road, London, E3 5DD, England

      IIF 1216
  • Monirul Islam, Md
    Bangladeshi business born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 68 Greyfriars Road, 68 Greyfriars Road, Cantsfield, LA6 2EZ, United Kingdom

      IIF 1217
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1218
  • Dr Md Ashraful Islam
    Bangladeshi born in July 1979

    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 1219
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 1220
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 1221
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 1222
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Follett Street, London, E14 6LX, England

      IIF 1223
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 1224
  • Islam, Md Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Gurney Close, Barking, IG11 8JZ

      IIF 1225
  • Islam, Md Kabirul
    Bangladeshi it consultancy born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 1226
  • Islam, Md Rafiqul
    Bangladeshi business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 1227
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 1228
  • Islam, Md Rafiqul
    Bangladeshi managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1229
  • Islam, Md Tajul
    Bangladeshi business born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E3 2LH, England

      IIF 1230
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 1237
  • Islam, Md Kabirul, Mr.
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 1238
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 1239
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, London, E1 1QL, United Kingdom

      IIF 1240
    • icon of address Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 1241
    • icon of address Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1242
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1243
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 1244
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 1289
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 1290
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1291
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 1292
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 1293
  • Islam, Md Sariful
    Bangladeshi engineer born in January 1994

    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 1294
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1295
  • Islam, Md Ashraful, Dr
    Bangladeshi business born in July 1979

    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 1296
child relation
Offspring entities and appointments
Active 505
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    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
  • 2
    THISTLE COURT OPERATION LIMITED - 2022-10-26
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 226 - Director → ME
  • 3
    icon of address 40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1045 - Director → ME
  • 4
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 5
    icon of address 77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 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
  • 6
    icon of address 284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    A STAR COUSINS LTD - 2025-04-15
    icon of address 7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,487 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 151 - Has significant influence or controlOE
  • 9
    icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 892 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1137 - Secretary → ME
  • 10
    icon of address Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 889 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 1147 - Secretary → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 812 - Director → ME
  • 17
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 787 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 1104 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 309 - Ownership of shares – More than 50% but less than 75%OE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 716 - Director → ME
  • 19
    icon of address Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 567 - Director → ME
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 64 Spring Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    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
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 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
  • 23
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 83 New Road, Stephney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 276 - Director → ME
  • 27
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 259 - Director → ME
  • 28
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 258 - Director → ME
  • 29
    icon of address 804 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 31
    icon of address 14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    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
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 994 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1170 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 17 Feedhams Close, Wivenhoe, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 1131 - Secretary → ME
  • 39
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 385 - Has significant influence or controlOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1079 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 1144 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    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
  • 41
    icon of address 15 East Street, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - 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 2023-06-22 ~ dissolved
    IIF 1083 - Director → ME
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,169 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 387 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 45
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 46
    icon of address 7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 1149 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 1148 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2023-06-30
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 49
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    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
  • 51
    icon of address Pa3 4tj, 60 60 Gallowhill Road, Flat 1/2, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 838 - Director → ME
  • 53
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 286 - Has significant influence or control over the trustees of a trustOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 286 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 286 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 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
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 928 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1177 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    icon of address Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 299 - Director → ME
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    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
  • 62
    icon of address 14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 63
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1092 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 1194 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 902 - Director → ME
    icon of calendar 2023-01-06 ~ dissolved
    IIF 1161 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-03 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2017-12-03 ~ dissolved
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 791 - Director → ME
  • 72
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1094 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 1070 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 1142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 607 - Director → ME
  • 76
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 77
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 78
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,596 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 153 - Has significant influence or controlOE
  • 79
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 453 - Director → ME
  • 86
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,751 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-16 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    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 818 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 91
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 891 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 93
    icon of address 15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 94
    icon of address 4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1233 - Director → ME
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1124 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 1st Floor 133 New Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 443 - Director → ME
  • 96
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 139 - Director → ME
  • 97
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    CITY MAX TRAVEL LTD - 2023-01-06
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 137 - Director → ME
  • 101
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 107
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 977 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 1167 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 913 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1176 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 958 - Director → ME
  • 112
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,526 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 782 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1010 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ 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
  • 115
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1093 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1193 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 1220 - Director → ME
  • 121
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 122
    DOLA'S FASHIONS LTD - 2022-05-16
    icon of address Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 123
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1203 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 653 - Right to appoint or remove directors as a member of a firmOE
    IIF 653 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 653 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 653 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 653 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 653 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 653 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    SPINAKERS BAR LTD - 2012-02-21
    SPINNAKERS BAR LTD - 2012-03-21
    icon of address 509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,628 GBP2024-02-29
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 301 - Director → ME
  • 126
    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 1000 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1172 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 457 - Director → ME
  • 128
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 131
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,184 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 301 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 349 - Director → ME
  • 133
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,314 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 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
  • 135
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 973 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1197 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 1127 - Director → ME
  • 139
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2017-11-26 ~ dissolved
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1291 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1158 - Secretary → ME
  • 147
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 149
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 605 - Director → ME
  • 152
    icon of address 4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 561 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 1133 - Secretary → ME
  • 155
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 681 - Director → ME
  • 156
    icon of address 4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    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
  • 161
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ dissolved
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ dissolved
    IIF 858 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 169
    FIRST CLARKE REAL ESTATE LIMITED - 2025-04-15
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 170
    FIRST CLARKE LIMITED - 2024-12-10
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 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
  • 172
    icon of address 3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 245 - Has significant influence or control as a member of a firmOE
    IIF 245 - Has significant influence or controlOE
    IIF 245 - Right to appoint or remove directors as a member of a firmOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    LYNKMORE UK LIMITED - 2019-02-12
    icon of address Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,768 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 993 - Director → ME
  • 175
    icon of address 106b Villiers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 177
    FORTUNE EDUCATION CONSULTANCY LTD - 2024-11-29
    icon of address 27 Paget Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 824 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 1108 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 221 - Director → ME
  • 181
    icon of address 6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1231 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1125 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 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
  • 182
    icon of address 2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 183
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,971 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 382 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 184
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1042 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 1182 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 185
    icon of address 82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1071 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 680 - Secretary → ME
  • 189
    icon of address 68 Greyfriars Road 68 Greyfriars Road, Cantsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1217 - Director → ME
  • 190
    icon of address 187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 864 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 191
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    GLOBE CONSULTANCY LTD - 2015-07-07
    icon of address 307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 141 - Director → ME
  • 193
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 983 - Director → ME
  • 195
    icon of address 842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 984 - Director → ME
  • 196
    icon of address 71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1111 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1181 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    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
  • 198
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,925 GBP2024-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 1113 - Director → ME
  • 206
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 207
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 816 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1097 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 208
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 370 - Director → ME
  • 209
    icon of address Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 416 - Director → ME
  • 211
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 991 - Director → ME
  • 212
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 213
    icon of address Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 895 - Director → ME
  • 214
    icon of address Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 215
    MOHSIN & CO. LIMITED - 2017-09-11
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,609 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1028 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 938 - Secretary → ME
  • 217
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 218
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,278 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 220
    icon of address Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 222
    SILT SERVICES LTD. - 2025-05-09
    icon of address 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 223
    icon of address Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 1118 - Director → ME
  • 224
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 944 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 1211 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 434 - Ownership of shares – More than 50% but less than 75%OE
    IIF 434 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 434 - Right to appoint or remove directorsOE
  • 226
    SIYAS GARDEN LTD - 2024-08-20
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 992 - Director → ME
  • 235
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 30 Norman Road, Southsea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 901 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1162 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 470 - Director → ME
  • 241
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 243
    KKP GROUP 15 LIMITED - 2020-04-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 213 - Director → ME
  • 244
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 207 - Director → ME
  • 245
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 687 - Director → ME
  • 246
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 688 - Director → ME
  • 247
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 690 - Director → ME
  • 248
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 204 - Director → ME
  • 249
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 210 - Director → ME
  • 250
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 208 - Director → ME
  • 251
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 220 - Director → ME
  • 252
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 206 - Director → ME
  • 253
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 216 - Director → ME
  • 254
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 224 - Director → ME
  • 255
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 201 - Director → ME
  • 256
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 225 - Director → ME
  • 257
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 227 - Director → ME
  • 258
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 212 - Director → ME
  • 259
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 689 - Director → ME
  • 260
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 209 - Director → ME
  • 261
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 217 - Director → ME
  • 262
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 214 - Director → ME
  • 263
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 203 - Director → ME
  • 264
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 202 - Director → ME
  • 265
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents, 30 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 219 - Director → ME
  • 266
    EVOLVE HOUSE GROUP 1 LIMITED - 2022-07-26
    KKP GROUP 9 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 211 - Director → ME
  • 267
    KKP GROUP 20 LIMITED - 2022-09-28
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 205 - Director → ME
  • 268
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 692 - Director → ME
  • 269
    icon of address T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-14 ~ dissolved
    IIF 1027 - Director → ME
  • 270
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 272
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Ground Floor, 47 Raven Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 275
    icon of address 77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 774 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directors as a member of a firmOE
  • 276
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 4385, 14555171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 1201 - Director → ME
  • 283
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 714 - Director → ME
  • 284
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,734 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address 59-66 Greenfield Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 468 - Director → ME
  • 286
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 1207 - Director → ME
  • 287
    NSR LONDON LTD - 2025-08-01
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address 313 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-07 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 678 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 935 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 291
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 64 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 295
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 296
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 301
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 303
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1185 - Secretary → ME
  • 304
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 4385, 14114042: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 307
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,379 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 384 - Has significant influence or controlOE
  • 309
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    icon of address 152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 943 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to surplus assets - 75% or moreOE
    IIF 775 - Right to appoint or remove membersOE
  • 311
    icon of address Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address 95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 313
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 314
    icon of address East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 452 - Director → ME
  • 315
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,877 GBP2022-01-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 316
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 1263 - Director → ME
  • 317
    icon of address 4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 318
    icon of address 174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 319
    icon of address 2b Lakedale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 922 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 1174 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 896 - Director → ME
  • 322
    icon of address 134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 323
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1237 - Director → ME
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 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
  • 325
    icon of address 210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 626 - Director → ME
  • 326
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1037 - Director → ME
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 328
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 329
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 266 - Director → ME
  • 330
    icon of address 20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 331
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 956 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Orchard Court Nursing Home, Harp Chase, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 223 - Director → ME
  • 335
    icon of address 22 Plumbers Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 253 - Director → ME
  • 336
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 746 - Director → ME
  • 337
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - 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 2024-05-18 ~ now
    IIF 828 - Director → ME
    icon of calendar 2024-05-18 ~ now
    IIF 1107 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    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
  • 339
    icon of address Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 900 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 1139 - Secretary → ME
  • 340
    icon of address Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 252-262 Kalam House Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1049 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 950 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1163 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 1196 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 345
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 1081 - Director → ME
  • 348
    icon of address 4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 767 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 661 - Director → ME
  • 350
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 351
    PSP CARE VILLAGES LIMITED - 2009-05-26
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2014-03-21
    SAPK LTD - 2015-04-24
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 222 - Director → ME
  • 352
    icon of address 7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 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
  • 354
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1232 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
  • 355
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 691 - Director → ME
  • 356
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,680 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 54 - Has significant influence or controlOE
    icon of calendar 2017-11-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 357
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 358
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1189 - Right to appoint or remove directorsOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    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
  • 363
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 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
  • 364
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 366
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 371
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 989 - Director → ME
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 4385, 14554755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1292 - Director → ME
  • 375
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 976 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 1168 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 131 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 797 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 948 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1282 - Director → ME
  • 381
    icon of address Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 1114 - Director → ME
  • 382
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 885 - Director → ME
  • 383
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 384
    icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 385
    AMINUL SHOP LIMITED - 2024-04-16
    icon of address 53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 1059 - Director → ME
    icon of calendar 2024-02-16 ~ dissolved
    IIF 1054 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 387
    icon of address Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 389
    SETEX LTD
    - now
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    CITY MAX FINANCE LTD - 2025-06-11
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 390
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 475 - Director → ME
  • 392
    CITY GLOBAL LTD - 2022-01-18
    CITY MAX FINANCE LTD - 2022-07-20
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 610 - Director → ME
  • 394
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,105 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 395
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 396
    icon of address Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 972 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 1164 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 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
  • 399
    icon of address 28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 133 - Has significant influence or controlOE
  • 400
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 814 - Director → ME
    icon of calendar 2020-07-05 ~ dissolved
    IIF 1101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 396 - Right to appoint or remove directors as a member of a firmOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 709 - Ownership of shares – More than 50% but less than 75%OE
  • 404
    icon of address Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1011 - Director → ME
  • 405
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 406
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-10 ~ dissolved
    IIF 679 - Director → ME
  • 407
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 786 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 1105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 980 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1169 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 411
    SOFIVA TRADING LTD - 2016-02-15
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,116 GBP2018-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 606 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 1173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 4385, 14702148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1166 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1165 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 413
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 815 - Director → ME
  • 415
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 416
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 5 Neville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 897 - Director → ME
  • 423
    STYLER PRINTING LTD - 2023-01-04
    icon of address Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,240 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 302 - Director → ME
  • 426
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 429
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 1055 - Director → ME
  • 431
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1109 - Director → ME
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1179 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 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
  • 432
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 750 - Director → ME
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 435
    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 999 - Director → ME
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1171 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 240 - Director → ME
  • 437
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 886 - Director → ME
  • 438
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 927 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1175 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 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
  • 439
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 783 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 1009 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1183 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 845 - Right to appoint or remove membersOE
    IIF 845 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 441
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 1052 - Director → ME
  • 443
    icon of address 4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 77 Candy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 445
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2021-04-30
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 281 - Has significant influence or controlOE
  • 447
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 4385, 14935919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1002 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1001 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    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
  • 449
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 451
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    icon of address 14 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 422 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – More than 50% but less than 75%OE
  • 452
    icon of address 4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 453
    icon of address 263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 11 Green Lane, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 792 - Director → ME
  • 455
    icon of address Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    icon of address 35 Walsall Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 459
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 460
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,984 GBP2023-10-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 338 - Right to appoint or remove directors as a member of a firmOE
    IIF 338 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 338 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 338 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 338 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1234 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 1123 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 464
    icon of address 2 Northfield Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 465
    icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 468
    icon of address 209 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 1099 - Secretary → ME
  • 469
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 470
    TOP LOOK FASHIONS LTD - 2015-08-12
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 471
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 472
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,087 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 473
    icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,950 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    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
  • 477
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1235 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 1126 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1135 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1192 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 600 - Has significant influence or control as a member of a firmOE
    IIF 600 - Has significant influence or controlOE
    IIF 600 - Right to appoint or remove directors as a member of a firmOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 479
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1116 - Director → ME
  • 481
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 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
  • 482
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,179 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 290 - Director → ME
    icon of calendar 2017-08-21 ~ now
    IIF 1103 - Secretary → ME
  • 483
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1134 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 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
  • 484
    icon of address Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 1106 - Director → ME
  • 485
    icon of address Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 1117 - Director → ME
  • 486
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 487
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    icon of address 292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 522 - Director → ME
  • 488
    icon of address 193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 1206 - Director → ME
  • 489
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 604 - Director → ME
  • 490
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 492
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 493
    icon of address Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 893 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1138 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 388 - Has significant influence or controlOE
  • 494
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 495
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1178 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1210 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 710 - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 15 East Street, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 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
  • 499
    icon of address 3 William Close, Wivenhoe, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 501
    AL ARABIA LONDON LTD - 2017-11-08
    icon of address 4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,463 GBP2021-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1229 - Director → ME
  • 502
    icon of address 16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 159 - Director → ME
  • 503
    icon of address 1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 505
    Company number 09448290
    Non-active corporate
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 623 - Director → ME
Ceased 185
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 331 - Has significant influence or control as a member of a firm OE
    IIF 331 - Right to appoint or remove directors as a member of a firm OE
    IIF 331 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 2
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    ABIS GROUP LIMITED - 2018-02-09
    icon of address 4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 562 - Director → ME
    icon of calendar 2017-11-23 ~ 2023-07-01
    IIF 1145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 389 - Has significant influence or control OE
  • 3
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-17
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 4
    icon of address East London Business Centre Greenfield Road, East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ 2024-10-31
    IIF 939 - Secretary → ME
  • 5
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-13
    IIF 1198 - Director → ME
  • 6
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    icon of address 49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-09
    IIF 1115 - Director → ME
  • 7
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2013-11-30
    IIF 1046 - Director → ME
  • 9
    icon of address 72 Tirrington, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-01-03
    IIF 1088 - Director → ME
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 1087 - Director → ME
  • 10
    icon of address Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 15 - Has significant influence or control OE
    icon of calendar 2024-07-19 ~ 2024-08-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 884 - Right to appoint or remove directors OE
    IIF 884 - Ownership of voting rights - 75% or more OE
    IIF 884 - Ownership of shares – 75% or more OE
  • 12
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-15
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-06-19
    IIF 50 - Has significant influence or control OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-23
    IIF 899 - Director → ME
  • 14
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-01
    IIF 620 - Director → ME
  • 15
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 448 - Director → ME
  • 16
    icon of address 172 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 553 - Ownership of shares – 75% or more OE
  • 17
    icon of address 43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-03 ~ 2023-08-06
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ 2023-06-03
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 18
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    icon of address 271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ 2024-02-01
    IIF 670 - Director → ME
  • 19
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 865 - Right to appoint or remove directors OE
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-16
    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
  • 21
    icon of address 7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 847 - Right to appoint or remove directors OE
    IIF 847 - Ownership of voting rights - 75% or more OE
    IIF 847 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,751 GBP2024-02-29
    Officer
    icon of calendar 2020-03-25 ~ 2022-02-14
    IIF 462 - Director → ME
    icon of calendar 2013-02-13 ~ 2018-01-09
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-27
    IIF 123 - Ownership of shares – 75% or more OE
  • 23
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 535 - Has significant influence or control OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 24
    icon of address 100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-21
    IIF 761 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-11-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-01 ~ 2019-03-22
    IIF 410 - Ownership of shares – 75% or more OE
  • 26
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2022-05-10
    IIF 663 - Director → ME
  • 27
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    icon of address 203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2014-01-01
    IIF 1293 - Director → ME
  • 28
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,526 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 740 - Director → ME
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 618 - Director → ME
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 383 - Has significant influence or control OE
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ 2023-04-03
    IIF 327 - Director → ME
  • 30
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-08-15
    IIF 191 - Director → ME
  • 31
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2022-01-26
    IIF 481 - Director → ME
    icon of calendar 2012-08-24 ~ 2013-11-12
    IIF 957 - Director → ME
  • 32
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    icon of address Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-01
    IIF 940 - Secretary → ME
  • 33
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 1019 - Director → ME
    icon of calendar 2011-03-23 ~ 2012-04-30
    IIF 1015 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-31
    IIF 953 - Secretary → ME
  • 34
    icon of address Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Canada Square, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,550 GBP2024-02-29
    Officer
    icon of calendar 2017-02-25 ~ 2019-06-10
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2019-06-01
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 301a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 37
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-09-17
    IIF 1067 - Director → ME
  • 38
    icon of address G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2023-10-02
    IIF 909 - Director → ME
  • 39
    RIGHT STEP EDUCATION LTD - 2023-11-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -843 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-28
    IIF 415 - Director → ME
  • 40
    icon of address Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 1013 - Director → ME
  • 41
    icon of address Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-01
    IIF 321 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-08-15
    IIF 1160 - Secretary → ME
  • 42
    STERLINX LTD - 2021-02-16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 890 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 1140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 391 - Has significant influence or control OE
  • 43
    icon of address Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-19 ~ 2022-09-23
    IIF 479 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 234 - Ownership of shares – 75% or more OE
  • 44
    icon of address 19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-19
    IIF 1288 - Director → ME
  • 45
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2018-06-05
    IIF 473 - Director → ME
    icon of calendar 2007-09-06 ~ 2008-10-01
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 158 - Ownership of shares – 75% or more OE
  • 46
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 964 - Director → ME
    icon of calendar 2024-05-26 ~ 2025-02-06
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2025-04-10
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 48
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-08
    IIF 456 - Director → ME
  • 49
    KKP GROUP 8 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-04-01
    IIF 215 - Director → ME
  • 50
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 837 - Director → ME
  • 51
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-01
    IIF 1031 - Director → ME
  • 52
    icon of address 102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2025-05-02
    IIF 832 - Director → ME
  • 53
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,832 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 380 - Has significant influence or control OE
  • 54
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-01
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-08-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 55
    PRINTING EXPRESS LTD - 2011-09-01
    icon of address 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-05-31
    IIF 1020 - Director → ME
    icon of calendar 2009-07-16 ~ 2012-04-30
    IIF 1014 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 1120 - Secretary → ME
  • 56
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 57
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,971 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 735 - Director → ME
    icon of calendar 2014-12-24 ~ 2014-12-24
    IIF 738 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 449 - Director → ME
  • 58
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-09
    IIF 451 - Director → ME
  • 59
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 1017 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 1241 - Director → ME
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 1129 - Director → ME
  • 60
    icon of address First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-05-19
    IIF 1018 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-05-19
    IIF 565 - Secretary → ME
  • 61
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 715 - Director → ME
  • 62
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    icon of address Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 1021 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-29
    IIF 1244 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 1242 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-07-30
    IIF 1212 - Secretary → ME
  • 63
    icon of address The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 868 - Right to appoint or remove directors OE
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Ownership of shares – 75% or more OE
  • 64
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 538 - Ownership of shares – 75% or more OE
  • 66
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 879 - Right to appoint or remove directors OE
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Ownership of shares – 75% or more OE
  • 68
    RSSM INVESTMENTS LIMITED - 2020-12-08
    GROSVENOR CAPITAL POLLS LTD - 2021-01-26
    icon of address 3 Clevedale, Bristol, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2020-04-30
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2020-04-30
    IIF 53 - Has significant influence or control OE
  • 69
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-05-01
    IIF 182 - Director → ME
    icon of calendar 2018-01-23 ~ 2022-04-01
    IIF 186 - Director → ME
    icon of calendar 2014-02-26 ~ 2018-01-05
    IIF 178 - Director → ME
    icon of calendar 2013-06-14 ~ 2014-02-05
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 40 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 41 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2022-04-01
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-26 ~ 2023-05-01
    IIF 34 - Has significant influence or control OE
  • 70
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,925 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2022-03-04
    IIF 459 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-09-11
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-16
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 71
    icon of address Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 732 - Ownership of shares – 75% or more OE
  • 72
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-05-06
    IIF 172 - Director → ME
  • 73
    icon of address 48 Essex Gardens, Bedford, England
    Active Corporate
    Officer
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 74
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 379 - Has significant influence or control OE
  • 75
    icon of address 7 Castalia Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2020-10-01
    IIF 952 - Secretary → ME
  • 76
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 947 - Director → ME
  • 77
    icon of address 12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-31
    IIF 464 - Director → ME
  • 78
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 447 - Director → ME
  • 79
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-19
    IIF 1033 - Director → ME
  • 80
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2013-08-15
    IIF 1032 - Director → ME
  • 81
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    icon of address Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-10-20
    IIF 524 - Director → ME
  • 82
    INDIA DINING LTD - 2009-08-24
    icon of address 20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 474 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 568 - Secretary → ME
  • 83
    icon of address Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-31
    IIF 239 - Director → ME
  • 84
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-09
    IIF 257 - Director → ME
  • 85
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,992 GBP2024-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-18
    IIF 461 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-05-17
    IIF 460 - Director → ME
  • 86
    icon of address 1 Inglehurst Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-12
    IIF 685 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-07-01
    IIF 951 - Secretary → ME
  • 87
    icon of address 403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2016-12-30
    IIF 161 - Director → ME
  • 88
    icon of address 203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-02-01
    IIF 1188 - Director → ME
  • 89
    icon of address 100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-02 ~ 2020-02-29
    IIF 1190 - Director → ME
    icon of calendar 2020-02-29 ~ 2023-06-01
    IIF 668 - Director → ME
    icon of calendar 2016-06-14 ~ 2019-06-03
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-09-17
    IIF 1223 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-02-29
    IIF 1218 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2023-07-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 90
    icon of address 749 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-09-25
    IIF 601 - Director → ME
  • 91
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,912 GBP2022-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-20
    IIF 659 - Director → ME
  • 93
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 94
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2023-04-13
    IIF 218 - Director → ME
  • 95
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2020-04-29
    IIF 898 - Director → ME
  • 96
    icon of address 1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 98
    icon of address 17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 516 - Ownership of shares – 75% or more OE
  • 99
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-10-01
    IIF 843 - Director → ME
  • 100
    icon of address 17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
    IIF 517 - Ownership of shares – 75% or more OE
  • 101
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-07-13
    IIF 197 - Director → ME
  • 102
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 1016 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 937 - Secretary → ME
  • 103
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    icon of address 280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-12
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-12
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address 102 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2023-09-01
    IIF 839 - Director → ME
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 515 - Ownership of shares – 75% or more OE
  • 105
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,734 GBP2022-10-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-03-05
    IIF 455 - Director → ME
  • 106
    icon of address 54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-20
    IIF 132 - Director → ME
  • 107
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-04-15
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-03-25
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Ownership of shares – 75% or more as a member of a firm OE
  • 108
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-10
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-11-10
    IIF 555 - Right to appoint or remove directors as a member of a firm OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Ownership of shares – 75% or more OE
  • 109
    icon of address 127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 881 - Right to appoint or remove directors OE
    IIF 881 - Ownership of voting rights - 75% or more OE
    IIF 881 - Ownership of shares – 75% or more OE
  • 110
    icon of address 679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 472 - Director → ME
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 949 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-03
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 111
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 112
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,805 GBP2024-11-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-01
    IIF 1225 - Director → ME
  • 113
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2011-03-25
    IIF 1025 - Director → ME
  • 114
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Ownership of shares – 75% or more OE
  • 115
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 116
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    icon of address 122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-02-01
    IIF 171 - Director → ME
  • 117
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2010-04-30
    IIF 747 - Secretary → ME
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 955 - Secretary → ME
  • 118
    icon of address First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2021-03-01
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-12-07
    IIF 244 - Ownership of shares – 75% or more OE
  • 119
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 148 - Ownership of shares – 75% or more OE
  • 120
    icon of address 303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-10
    IIF 627 - Director → ME
  • 121
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 122
    icon of address 117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-09-24
    IIF 1239 - Director → ME
  • 123
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-20
    IIF 1195 - Secretary → ME
  • 124
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2025-05-01
    IIF 189 - Director → ME
  • 125
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-07-12
    IIF 287 - Ownership of shares – 75% or more OE
  • 126
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2022-10-10
    IIF 165 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-04-30
    IIF 166 - Director → ME
  • 127
    icon of address 1/2 60 Gallowhill Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 704 - Right to appoint or remove directors as a member of a firm OE
    IIF 704 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 704 - Right to appoint or remove directors OE
  • 128
    icon of address 321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-25 ~ 2024-02-01
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-02-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-20 ~ 2024-09-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 129
    PRIME WORLD EXPRESS LTD - 2014-10-10
    icon of address Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-09-28
    IIF 1023 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-09-01
    IIF 1186 - Secretary → ME
  • 130
    icon of address Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 446 - Director → ME
  • 131
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2017-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2015-04-01
    IIF 1221 - Director → ME
  • 132
    icon of address 140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-01
    IIF 1247 - Director → ME
  • 133
    icon of address 266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2022-03-11
    IIF 841 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 834 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-04-30
    IIF 835 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-15
    IIF 842 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-02-04
    IIF 836 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 1214 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2019-02-05
    IIF 1213 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 518 - Ownership of shares – 75% or more OE
  • 134
    icon of address 89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 777 - Director → ME
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 335 - Right to appoint or remove directors as a member of a firm OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 335 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 335 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 335 - Ownership of shares – More than 50% but less than 75% OE
    IIF 332 - Right to appoint or remove directors as a member of a firm OE
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 135
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 566 - Director → ME
    icon of calendar 2013-04-08 ~ 2016-05-03
    IIF 183 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 1128 - Secretary → ME
  • 136
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2012-03-01
    IIF 1215 - Director → ME
  • 137
    icon of address Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 138
    icon of address 08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2015-06-10
    IIF 1248 - Director → ME
  • 139
    icon of address Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,016 GBP2024-08-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-06-06
    IIF 175 - Director → ME
    icon of calendar 2015-06-01 ~ 2018-05-24
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 35 - Has significant influence or control OE
  • 140
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Ownership of shares – 75% or more OE
  • 141
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-06-01
    IIF 807 - Director → ME
  • 142
    icon of address 1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-20 ~ 2012-04-30
    IIF 1240 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 1184 - Secretary → ME
  • 143
    icon of address 75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2018-12-01
    IIF 160 - Director → ME
  • 144
    icon of address 6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 145
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 146
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Ownership of shares – 75% or more OE
  • 147
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-26
    IIF 192 - Director → ME
  • 148
    icon of address Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-31
    IIF 1119 - Director → ME
  • 149
    icon of address 5 Mile End Road, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,242 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-25
    IIF 523 - Director → ME
  • 150
    icon of address 4385, 10984710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-15
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 151
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 1141 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 392 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 392 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 152
    icon of address 102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ 2022-01-26
    IIF 480 - Director → ME
    icon of calendar 2022-02-21 ~ 2022-04-07
    IIF 200 - Director → ME
    icon of calendar 2022-07-16 ~ 2025-02-24
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2025-05-13
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 153
    icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,711 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-10-03
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-05-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 154
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2020-07-04
    IIF 1208 - Director → ME
  • 155
    icon of address 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-02
    IIF 176 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-13
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-01-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 156
    SBMA CONSULTING LTD - 2024-04-20
    icon of address Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 157
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2020-12-01
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 158
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-06 ~ 2025-03-01
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
  • 159
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-02-01
    IIF 960 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-01 ~ 2011-08-01
    IIF 1024 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-14
    IIF 1243 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-08-01
    IIF 936 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 1187 - Secretary → ME
    icon of calendar 2012-06-14 ~ 2012-11-14
    IIF 954 - Secretary → ME
  • 161
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 162
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2025-04-10
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-10
    IIF 6 - Has significant influence or control OE
  • 163
    icon of address 27 Hill Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2022-02-03
    IIF 693 - Director → ME
  • 164
    icon of address 126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-08-09
    IIF 962 - Director → ME
    icon of calendar 2022-08-03 ~ 2022-08-10
    IIF 1053 - Secretary → ME
  • 165
    icon of address 5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-10
    IIF 167 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-08-09
    IIF 163 - Director → ME
  • 166
    icon of address 141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-12
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-02-01
    IIF 863 - Ownership of shares – 75% or more OE
  • 167
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,984 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 861 - Ownership of shares – 75% or more OE
  • 168
    icon of address 5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 1289 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 334 - Right to appoint or remove directors as a member of a firm OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 334 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 333 - Right to appoint or remove directors as a member of a firm OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 169
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2021-01-16
    IIF 292 - Director → ME
    icon of calendar 2014-06-16 ~ 2021-01-16
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2015-06-11
    IIF 1246 - Director → ME
  • 171
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-19
    IIF 946 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-06
    IIF 1132 - Secretary → ME
  • 172
    icon of address 187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 846 - Has significant influence or control as a member of a firm OE
    IIF 846 - Right to appoint or remove directors as a member of a firm OE
    IIF 846 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 846 - Ownership of shares – 75% or more as a member of a firm OE
  • 173
    icon of address Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 1022 - Director → ME
  • 174
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,087 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 445 - Director → ME
    icon of calendar 2020-10-24 ~ 2022-06-30
    IIF 414 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-10-24
    IIF 794 - Director → ME
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 613 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-10-23
    IIF 407 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-23 ~ 2022-06-30
    IIF 90 - Has significant influence or control OE
    icon of calendar 2016-08-01 ~ 2016-12-31
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Has significant influence or control OE
  • 175
    icon of address 105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-16
    IIF 941 - Director → ME
  • 176
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    icon of address Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 465 - Director → ME
  • 177
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 347 - Ownership of shares – 75% or more OE
  • 178
    icon of address 4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,656 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-08
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-28
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 179
    icon of address Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 378 - Has significant influence or control OE
  • 180
    icon of address Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-01
    IIF 353 - Director → ME
  • 181
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    IIF 1012 - Director → ME
  • 182
    icon of address Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-06-15
    IIF 1204 - Director → ME
  • 183
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ 2015-01-01
    IIF 1205 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-01-01
    IIF 1216 - Director → ME
  • 184
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 734 - Director → ME
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 381 - Has significant influence or control OE
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 147 - Ownership of shares – 75% or more OE
  • 185
    icon of address Unit - B, 34 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-09-12
    IIF 1200 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.