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

Ibrahim, Ashraf

    Related profiles found in government register
  • Ibrahim, Ashraf
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St - Madinat Al Riyadh Abu Dhabi, Uae., Abu Dhabi, 00000, United Arab Emirates

      IIF 120
    • 80a Ruskin Avenue, Welling, England, Da16 3qq, London, 0000, England

      IIF 121
    • 80a Ruskin Avenue, Welling, England, Da16 3qq, London, DA16 3QQ, England

      IIF 122 IIF 123 IIF 124
  • Ibrahim, Ashraf
    Egyptian ceo & owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 127
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 128
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 129
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 130
  • Ibrahim, Ashraf
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Radef St , Madinat Al , 67 Riyad , Abu Dhbai, Abu Dhabi, 24071, United Arab Emirates

      IIF 131
  • Ibrahim, Ashraf
    East Timorese ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 140
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 141
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 142
  • Ahmed, Mohamed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 143
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 144 IIF 145 IIF 146
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 147
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 271
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 272
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 273
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 274
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 275
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 276
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 277
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 278
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 279
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 280
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 281
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 282
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 283
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 775
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 776 IIF 777
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 778
  • Ibrahim, Mohamed Omar Mohamed
    Egyptian entrepreneur born in January 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, London, W1B 3HH, England

      IIF 779
  • Ibrahim, Mohamed, Dr
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 780
  • Mohamed, Ahmed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 781
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 782
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 783
  • Ebrahim, Mohamed
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 784
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 785
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 786
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 787
  • Mohammed, Ahmed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 788
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 789
  • Mohammed, Ahmed
    Bahraini director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 790
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 791
  • Ahmed, Mohammed
    Bahraini born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Fifth Floor, Sheikh Zayed Road, Al Qouz 3, Dubai, 500001, United Arab Emirates

      IIF 792
    • Fifth Floor, Sheikh Zayed Road, Dubai, 500001, United Arab Emirates

      IIF 793
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 794
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Lord Street, Halifax, HX1 1YS, England

      IIF 795
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 796
  • Khaled Morsy Mohamed, Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 797
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 798
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 799
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 800
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 801
  • Mr Ahmed Mohammed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 802
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

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

      IIF 812
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 813
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 814
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 815
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 816
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 817
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 818
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 819
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 820
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 821
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 822
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 823
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 824
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 825
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 826
  • Ashraf Mohammed Abdou Ibrahim
    Egyptian born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 80a, Ruskin Avenue, Welling, London, DA16 3QQ, England

      IIF 827
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 828
    • 275, New N Rd #3110 London, London, England, N1 7AA, England

      IIF 829
    • 275, New N Rd #3110 London, London, England, N1 7AA, United Kingdom

      IIF 830
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 831
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 832 IIF 833 IIF 834
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 837
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 838
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 839
  • Ibrahim, Mohammed
    British born in March 1990

    Resident in United Kingdom

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

      IIF 840
  • Ibrahim, Mohammed
    British carer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 841
  • Ibrahim, Mohammed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 842
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 843
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 844
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 845
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

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

      IIF 846
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 847
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 848
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 849
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 850
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 851
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 852
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 853
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 854
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

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

      IIF 855
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Nasr City, Cairo, 11765, Egypt

      IIF 856
  • Ahmed, Moh
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 857
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 858
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

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

      IIF 859
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

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

      IIF 860
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 861
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 862
    • 275, New N Rd 3110 London, London, N1 7AA, United Kingdom

      IIF 863
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 864
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 865
  • Khalifa, Mohammed
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 866
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

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

      IIF 867
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 868
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

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

      IIF 869
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 870
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 871
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 872
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 873
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 874
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 875
  • Zakaria Fadel Mohamed Hammad, Ahmed
    Egyptian marketing specialist born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 876
  • Ahmed, Adam
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Chanterland Avenue, Hull, HU5 4EQ, United Kingdom

      IIF 877
  • Ahmed, Adam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 878
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

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

      IIF 879
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 880
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 881
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 882
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 883
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

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

      IIF 884
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 885
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 886
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 887
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 888
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

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

      IIF 889
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

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

      IIF 890
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 891
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

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

      IIF 892
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 893
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 894
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 895
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 896
  • Mr Moh Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 897
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 898
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 899
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 900
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 901
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 902
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 903
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

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

      IIF 904
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 905
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 906
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

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

      IIF 907
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 908
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 909
    • 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 910
    • Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 911
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

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

      IIF 912
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

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

      IIF 913
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

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

      IIF 914
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

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

      IIF 915
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

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

      IIF 916
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 917
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

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

      IIF 918
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

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

      IIF 919
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

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

      IIF 920
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

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

      IIF 921
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 922
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 923
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 924
  • Ibrahim, Mohammed
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 925
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 926
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

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

      IIF 927
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 928
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 929
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 930
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

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

      IIF 931
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 932
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

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

      IIF 933
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 934
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

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

      IIF 935
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

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

      IIF 936
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 937
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 938
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

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

      IIF 939
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 940
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 941
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 942
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 943
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 944
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 945
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 946
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 947
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 948
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

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

      IIF 949
  • Mr Adam Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 950
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

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

      IIF 1437
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1438
  • Mr Mohamed Ebrahim
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 1439
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 1440
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1441
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1442
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

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

      IIF 1443
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1444
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1445
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 1446
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

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

      IIF 1447
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1448
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 1449
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 1450
  • Ahmed, Mohamed
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1451
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 1452
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

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

      IIF 1453
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1454
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 1455
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1456
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 1459
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

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

    Resident in United Kingdom

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

      IIF 1462
    • 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 1463
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1464
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

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

      IIF 1465
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1466
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 1467
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

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

      IIF 1468
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

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

      IIF 1469
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1470
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 1471
  • Hammam, Mohamed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 1472
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1473
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

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

      IIF 1474
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 1475
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 1489
  • Khalifa, Mohamed
    Egyptian director born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 1490
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rucklidge Avenue, Harlesden, Brent, NW10 4PS, United Kingdom

      IIF 1491
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 1492
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

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

      IIF 1493
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 1494
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1495
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

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

      IIF 1496
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

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

      IIF 1497
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

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

      IIF 1498
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 1499
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

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

      IIF 1500
  • Mohammad, Salman
    British born in December 1999

    Resident in United Kingdom

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

      IIF 1501
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

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

      IIF 1502
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1503 IIF 1504
  • Mohammed, Ahmed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, England

      IIF 1505
  • Mohamud, Mahdi
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1506
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

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

      IIF 1507
  • Mahmoud Ahmed Ahmed Mohamed Ghieth
    Egyptian born in July 1990

    Resident in United Arab Emirates

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

      IIF 1508
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1509
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1512
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 1513
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

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

      IIF 1514
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 1515
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 1516
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1517
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 1518
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 1519
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 1520
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1521
  • Saed, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1522
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 1523
  • Sarwat, Ahmed Mohamed
    Egyptian self employed born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Duncombe House, 15 Victory Parade, London, SE18 6FZ, United Kingdom

      IIF 1524
  • Sayed Ahmed, Mohammed
    Egyptian it consultant born in June 1982

    Resident in Saudi Arabia

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

      IIF 1525
  • Abdelhamed, Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 1526
  • Ahmed Mohammed Ali, Elsadig
    Sudanese general manager born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1527
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 1528
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

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

      IIF 1529
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

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

      IIF 1530
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 1531
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

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

      IIF 1532
  • Ahmed, Mohamed
    Egyptian director born in February 1983

    Resident in Egypt

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

      IIF 1533
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 1534
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

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

      IIF 1535
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

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

      IIF 1536
  • Ahmed, Mohamed
    Egyptian born in April 1986

    Resident in Egypt

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

      IIF 1537
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

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

      IIF 1538
  • Ahmed, Mohamed
    Egyptian born in August 1986

    Resident in Egypt

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

      IIF 1539
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

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

      IIF 1540
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 1541
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 1542
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 1543
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 1544
  • Ahmed, Mohammed
    British born in February 1984

    Resident in United Kingdom

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

      IIF 1545
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 1546
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

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

      IIF 1547
  • Ali, Mohammed
    British born in October 1987

    Resident in United Kingdom

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

      IIF 1548
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

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

      IIF 1549
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

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

      IIF 1550
  • Ali, Mohammed
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 1551
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

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

      IIF 1552
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

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

      IIF 1553
  • Awad, Mohamed
    Egyptian director born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1554
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 1555
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 1556
  • Elbarkouki, Ahmed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 1557
  • Elsadig Ahmed Mohammed Ali
    Sudanese born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1558
  • Hamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 1559
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 1560
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

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

      IIF 1561
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

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

      IIF 1562
  • Hassan, Mohamed
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1563
  • Hassan, Mohamed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 1564
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 1565
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 1566
  • Hassan, Mohammed
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1567
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 1568
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1569
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1570
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 1571
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

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

      IIF 1572
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 1573
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

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

      IIF 1574
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 1575
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1576
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1577
  • Ibrahim, Ashraf

    Registered addresses and corresponding companies
  • Mohamed, Ahmed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 1700
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

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

      IIF 1701
    • Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 1702
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

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

      IIF 1703
  • Mohamed, Ahmed
    Egyptian born in June 2005

    Resident in Egypt

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

      IIF 1704
  • Mohamed, Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1705
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 1706
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 1707
  • Mohamed, Khalid, Mr.
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1708
  • Mohamed, Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 1709
  • Mohamed, Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1710
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

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

      IIF 1711
    • 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 1712
  • Mohamed, Mohamed
    British born in April 1981

    Resident in United Kingdom

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

      IIF 1713
  • Mohamed, Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 1714
  • Mohamed, Mohamed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1715
  • Mohamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 1716
  • Mohamed, Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 1717
  • Mohamud, Mohamed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1718
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 1719
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1720
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 1721
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1722
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

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

      IIF 1723
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Roseland Way, Birmingham, B15 1HD, United Kingdom

      IIF 1724
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 1725
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

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

      IIF 1726
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 1727
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rusholme Grove West, Manchester, M14 5BT, England

      IIF 1728
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 1729
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

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

      IIF 1730
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

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

      IIF 1731
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 1732
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 1733
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 1734
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

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

      IIF 1735
  • Mr Mohamed Nabih Mohamed Elshebiny
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1736
  • Mr Mohammed Khalifa
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 1737
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1738 IIF 1739
  • Ahmed, Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1740
  • Ahmed, Mohamed
    Dutch born in March 1987

    Resident in United Kingdom

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

      IIF 1741
  • Ahmed, Mohamed
    British company director born in January 2000

    Resident in United Kingdom

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

      IIF 1742
  • Ahmed, Mohammed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1743
  • Ahmed, Mohammed
    British delivery driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 1744
  • Ahmed, Mohammed
    British car rental born in December 1976

    Resident in United Kingdom

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

      IIF 1745
  • Ahmed, Mohammed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1746
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

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

      IIF 1747
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

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

      IIF 1748
  • Ahmed, Mohammed
    British born in January 1978

    Resident in United Kingdom

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

      IIF 1749
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 1750
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

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

      IIF 1751
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

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

      IIF 1752 IIF 1753
  • Awad, Mohamed
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 1754
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 1755
  • Ayad, Mohamed
    Algerian company director born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Ahmed Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 1764
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

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

      IIF 1765
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

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

      IIF 1766
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 1767 IIF 1768
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

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

      IIF 1769
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1770
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 1771
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1772
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 1773
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 1774
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1775
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 1776
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 1777
  • Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1778
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1779
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1780
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 1781
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Cairo, 11765, Egypt

      IIF 1782
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 1783
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 1784
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

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

      IIF 1785
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1786
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

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

      IIF 1787
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 1788
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 1789
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 1790
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 1791
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 1792
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

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

      IIF 1793
  • Mr Ahmed Zakaria Fadel Mohamed Hammad
    Egyptian born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 1794
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 1795
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 1796
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1797
  • Mr Mohamed Ahmed
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 1798
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1799
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, B11 1AN, United Kingdom

      IIF 1800
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1801
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 1802
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

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

      IIF 1803
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1804
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1805
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1806
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 1807
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1808
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, Oxford, Uk, OX2 6LX, United Kingdom

      IIF 1809
  • Ovas, Cristina
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1810
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 1811
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, OX1 1HH, England

      IIF 1812
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mill Bank, Mill Street, Oxford, OX2 0HJ, England

      IIF 1813
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, North Parade Avenue, Oxford, Uk, OX2 6LX, England

      IIF 1814
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

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

      IIF 1815
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 1816
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 1817
  • Ahmed, Mohamed
    Egyptian born in August 2003

    Resident in Egypt

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

      IIF 1818
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 1819
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW34EX, United Kingdom

      IIF 1820
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 1821
  • Badri, Mohamed
    Tunisian director born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 1822
  • Ebaid, Ahmed Mohamed Salah

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1823
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1824
  • Elkhalifa, Mohamed
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 1825
  • Elrayah Abdelgadir, Ahmed Mohamed
    Sudanese commercial sales representative born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 1826
  • Hamed, Mohamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 1827
  • Hammami, Mohamed
    Tunisian director born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 1828
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

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

      IIF 1829
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

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

      IIF 1830
  • Hassan, Mohammed
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1831
  • Hassan, Mohammed
    British born in August 1958

    Resident in United Kingdom

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

      IIF 1832
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 1833 IIF 1834
  • Hassan, Mohammed
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1835
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 1836
    • Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 1837
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1838
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

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

      IIF 1839
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 1840
  • Hassan, Mohammed
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Mohammed
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 1844
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 1845
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1846
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 1847
  • Ibrahim, Mohamed

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 1848
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1849 IIF 1850
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 1851
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 1852
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 1853
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 1854
  • Ibrahim, Mohamed Abdisamed
    British accountant born in April 1995

    Resident in United Kingdom

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

      IIF 1855
  • Ibrahim, Mohammed

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 1856
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 1857
  • Ismail, Mohammed Tahir

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1858
  • Mohamed, Adam
    Danish born in January 1997

    Resident in Denmark

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

      IIF 1859
  • Mohamed, Ahmed
    Syrian born in February 1988

    Resident in England

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

      IIF 1860
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

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

      IIF 1861
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

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

      IIF 1862
  • Mohammed, Ahmed, Dr
    Egyptian born in February 1984

    Resident in England

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

      IIF 1863
  • Mohammed, Ibrahim Ali
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 1864
  • Mohammed, Ibrahim Ali
    Indian travel consultant born in September 1990

    Resident in United Kingdom

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

      IIF 1865
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 1866
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

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

      IIF 1867
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

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

      IIF 1868
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 353, Elgiesh Street, Hadayek Elahram-giza, 123456, Egypt

      IIF 1869
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 1870
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1871
  • Mr Ahmed Mohammed
    British born in June 1980

    Resident in United Kingdom

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

      IIF 1872
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 1873
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1874
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 1875
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 1876
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1877
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1878
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

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

      IIF 1879
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 1880
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

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

      IIF 1881
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1882
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

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

      IIF 1883
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 1884
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 1885
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 105, High Street, Blackpool, FY1 2DW, England

      IIF 1886
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 1887
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1888
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1889
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

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

      IIF 1890
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

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

      IIF 1891
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

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

      IIF 1892
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 1893
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1894
  • Mr Mohamed Awad
    Egyptian born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1895
  • Mr Mohamed Hammam
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 1896
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 1897
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

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

      IIF 1898
  • Mr Mohamed Hassan
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1899
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 1900
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 1901
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 1902
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 1903
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 1904
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 1905
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1906
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1907
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

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

      IIF 1908
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 1909
  • Mr Mohammed Ali
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1910
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

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

      IIF 1911
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1912 IIF 1913
    • 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 1914 IIF 1915
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1916
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 1917
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1918 IIF 1919
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1920
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

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

      IIF 1921
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1922 IIF 1923
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1924
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 1925
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 1926
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 1927
  • Abdelrahim, Mohamed
    Sudanese born in July 1986

    Resident in Sudan

    Registered addresses and corresponding companies
    • 16072958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1928
  • Ahmed, Adam
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 1929
  • Ahmed, Adam
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 1930
  • Ahmed, Adam
    Iraqi manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 59 Evington Road, Leicester, LE2 1HG, England

      IIF 1931
  • Al Sinan, Ibrahim Mohammed S
    Saudi Arabian manager born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 1932
  • Albanna, Ali
    Bahraini managing director born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 1933
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

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

      IIF 1934
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1935
  • Ali, Mohamed
    Sudanese born in March 1996

    Resident in Egypt

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

      IIF 1936
  • Ali, Tayseer Mohamed Abdalhalim

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 1937
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1938
  • Arif, Ahmed Essam El Din Mohamed
    British manager born in March 1985

    Resident in United Arab Emirates

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

      IIF 1939
  • Ahmed Essam El Din Mohamed Arif
    British born in March 1985

    Resident in United Arab Emirates

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

      IIF 1940
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 1941
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 1942
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 1943
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1944
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 1945
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 1946
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 1947
  • Hmami, Mohamed
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 1948
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 1949
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 1950
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 1951
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 1952
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1953
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 1954
  • Ibrahm, Mohamed

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 1955
  • Idris, Mohamed Issam Eldeen Mohamed

    Registered addresses and corresponding companies
    • First Floors, 212, Borough High Street, London, SE1 1JX, United Kingdom

      IIF 1956
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

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

      IIF 1957 IIF 1958
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 1959
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1960
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1961
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1962
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

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

      IIF 1963
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

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

      IIF 1964
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1965
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

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

      IIF 1966
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 1967
  • Mohamed Abdi, Ibrahim
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 1968
  • Mohamed Sulthan, Mohammed Irfanullah
    Indian marketing specialist born in August 1992

    Resident in United Arab Emirates

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

      IIF 1969
  • Mohamed, Ahmed
    Sudanese driver born in May 1988

    Resident in England

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

      IIF 1970
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

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

      IIF 1971
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

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

      IIF 1972
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

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

      IIF 1973
  • Mohamed, Mohamed Mostafa Ali Mohamed

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

      IIF 1974
  • Mohamed, Mohamed Sayed Ahmed Ahmed

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

      IIF 1975
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 1976
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

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

      IIF 1977
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, 63511, Egypt

      IIF 1978
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

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

      IIF 1979
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 1980
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

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

      IIF 1981
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

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

      IIF 1982
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

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

      IIF 1983
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1984
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 1985
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 1986
  • Mr Mohamed Ayad
    Algerian born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

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

      IIF 1995
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1996
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1997
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 1998
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 1999
    • Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2000
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 2001
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 2002
  • Mr Mohamed Ibrahim
    Egyptian born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 2003
  • Mr Mohamed Khalifa
    Egyptian born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 2004
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

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

      IIF 2005
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 2006
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

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

      IIF 2007
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 2008
  • Mr Mohammed Ahmed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 2009
  • Mr Mohammed Ahmed
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 2010
  • Mr Mohammed Ahmed
    British born in December 1976

    Resident in United Kingdom

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

      IIF 2011
  • Mr Mohammed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 2012
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

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

      IIF 2013
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

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

      IIF 2014
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2015
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 2019
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

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

      IIF 2020
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 2021
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2022
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 2023
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

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

      IIF 2024
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kp Bekasi, Kota Bekasi, Jakarta Raya, 17000, Indonesia

      IIF 2025
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 2026
  • Rehman, Abdul
    British computer programmer born in December 1999

    Resident in England

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

      IIF 2027
  • Sayed Ahmed, Mohammed
    born in June 1982

    Resident in Saudi Arabia

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

      IIF 2028
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 2029
  • Abdi, Ibrahim
    Somali born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hamilton Avenue, Leeds, LS7 4EG, England

      IIF 2030
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 2031
  • Ahmed, Ahmed Osman Mohamed

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 2032
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

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

      IIF 2033
  • Ahmed, Hassan
    born in November 1999

    Resident in England

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

      IIF 2034
  • Ahmed, Mohamed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 2035
  • Ahmed, Mohamed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 2036
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

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

      IIF 2037
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

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

      IIF 2038
  • Ahmed, Mohamed Tareq
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 2039
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

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

      IIF 2040
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 2041
    • 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 2042
    • 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 2043
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 2044
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 2045
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Christie Road, London, E95EA, United Kingdom

      IIF 2046
  • Ahmed, Mohammed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 2047
  • Ali Ahmed Ali, Mohamed
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 2048
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

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

      IIF 2049
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, HX1 5AE, England

      IIF 2050
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 2051
  • Ali, Mohammed
    Austrian born in July 1996

    Resident in England

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

      IIF 2052
  • Ali, Mohammed
    British born in July 1996

    Resident in England

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

      IIF 2053
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

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

      IIF 2054
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

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

      IIF 2055
  • Ali, Mohammed Bilal
    British born in December 1999

    Resident in United Kingdom

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

      IIF 2056
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2057
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 2058
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 2059
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 2060
  • Brahimi, Mohamed

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 2061
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 2062
  • Eid, Mohamed Kamal Mohamed

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

      IIF 2063
  • Eleshar, Ahmed Eid Mohamed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 2064
  • Elhady, Hady Mohamed Abdelrahman

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 2065
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 2066
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

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

      IIF 2067
  • Hassan, Mohamed Mosad
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 2068
  • Hussain, Mohammed Bilal
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2069
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 2070
  • Ibrahim, Mohamed Omar Mohamed
    Kittitian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 2071
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 2073
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 2074
  • Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 2075
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 2076
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 2077
  • Mohamed, Ahmed
    British born in April 1986

    Resident in England

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

      IIF 2078
  • Mohamed, Ahmed
    British born in March 1987

    Resident in England

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

      IIF 2079
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 2080
  • Mohamed, Ahmed
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 2081
  • Mohamed, Ali
    British born in November 1993

    Resident in England

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

      IIF 2082
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 2083
  • Mohamed, Ali Abdulle
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 2084
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 2085
  • Mohamed, Hassan
    British born in December 1984

    Resident in England

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

      IIF 2086
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Waddah Ahmed Ibrahim

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 2092
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in Dubai

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

      IIF 2093
  • Mohammed, Ahmed
    Sudanese chef born in February 1981

    Resident in England

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

      IIF 2094
  • Mohammed, Hassan
    British retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 2095
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Dunnock Close, London, N9 8UD

      IIF 2096
  • Mr Adam Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 2097
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 2098
  • Mr Adam Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 59 Evington Road, Leicester, LE2 1HG, England

      IIF 2099
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 2100
  • Mr Ahmed Elbarkouki
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hans Road, London, SW31RW, United Kingdom

      IIF 2101
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2102
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2103
  • Mr Ibrahim Mohammed S Al Sinan
    Saudi Arabian born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 2104
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 2105 IIF 2106
  • Mr Mohamed Ahmed
    British born in January 2000

    Resident in United Kingdom

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

      IIF 2107
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

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

      IIF 2108
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

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

      IIF 2109
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 2110
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 2111
  • Mr Mohamed Ibrahim
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 2112
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 2113
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 2114
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 2115
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2116
  • Mr Mohamed Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 2117
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 2118
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

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

      IIF 2119
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 2120
    • Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 2121
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 2122 IIF 2123
    • Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 2124
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bullroyd Lane, Girlington, Bradford, BD8 0LH, United Kingdom

      IIF 2125
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 2126 IIF 2127 IIF 2128
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

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

      IIF 2129
    • 65, Brick Lane, London, E1 6QL, England

      IIF 2130
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2131
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 2132
    • Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 2133
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 2134
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 2135
    • 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 2136 IIF 2137
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W106HF, United Kingdom

      IIF 2138
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 2139
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 2140
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 2141
  • Mr Mohammed Sayed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

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

      IIF 2142
    • Isign Llp, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2143
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 2144
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 2145
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 2146
  • Senosi, Ahmed Gamal Mohamed

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 2147
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, Clements Road, London, E6 2DF, England

      IIF 2148
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 2149
  • Abo Alnar, Ahmed Amar Mohammed
    Egyptian director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 2150
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, Middlesex, UB5 4BU, Great Britain

      IIF 2151
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

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

      IIF 2152
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 2153
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

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

      IIF 2154
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 2155
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

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

      IIF 2156
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

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

      IIF 2157
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

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

      IIF 2158
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

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

      IIF 2159
  • Ahmed, Mohamed
    British born in February 1998

    Resident in England

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

      IIF 2160
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 2161
  • Ahmed, Mohammed
    British born in February 1981

    Resident in England

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

      IIF 2162
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 2163
  • Ahmed, Mohammed
    British born in January 1997

    Resident in England

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

      IIF 2164
  • Ahmed, Mohammed Yusuf
    British born in October 1995

    Resident in United Kingdom

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

      IIF 2165
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2166
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Zahir
    British born in August 1995

    Resident in United Kingdom

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

      IIF 2168
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2169
  • Ahmed, Mohammed, Dr
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2170
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 2171
  • Ali, Mohamed
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2172
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2173
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 2174
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 2175
  • Ali, Mohamed, Dr

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

      IIF 2176
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

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

      IIF 2177
  • Ali, Mohammed Ibrahim
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 2178
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 2179
  • Ali, Mohammed, Mr.

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

      IIF 2180
  • Ali, Mohammed, Mr.
    British born in October 1986

    Resident in United Kingdom

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

      IIF 2181
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

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

      IIF 2182
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

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

      IIF 2183
  • Ali Albanna
    Bahraini born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 2184
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 2185
  • Faraj, Mohammed Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 2186
  • Farman Farhad, Mohammed
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 2187
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

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

      IIF 2188 IIF 2189
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 2190 IIF 2191
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

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

      IIF 2192
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

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

      IIF 2193
  • Hassan, Mohammed
    British director born in February 1994

    Resident in Wales

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

      IIF 2194
  • Hassan, Mohammed Saber

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

      IIF 2195
  • Hassan, Mohammed Saber Ismael

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

      IIF 2196
  • Ibrahim Shire, Mohammed, Dr
    Dutch researcher born in February 1985

    Resident in England

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

      IIF 2197
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 2198
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16465036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2199
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2200
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2201
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2202
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2203
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2204
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2205
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2206
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2207
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2208
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2209
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2210
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2211
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2212
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2213
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2214
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2215
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2216
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2217
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2218
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2219
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2220
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2221
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2222
    • 275, New N Rd#3110, London, N1 7AA

      IIF 2223
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 2224
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 2225 IIF 2226 IIF 2227
    • 275, New North Road, London, N1 7AA

      IIF 2229
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 2230
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 2231
  • Khalil, Mohammed Ayoub

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2232
  • Khot, Ahmed Mohammed Sharif
    Indian company director

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

      IIF 2233
  • Mlayah, Mohamed
    Tunisian director born in November 1977

    Resident in Tunisia

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

      IIF 2234
  • Mohamed Anas, Mohammed
    British born in March 1996

    Resident in United Kingdom

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

      IIF 2235
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

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

      IIF 2236
  • Mohamed, Ahmed
    Dutch born in July 1986

    Resident in England

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

      IIF 2237
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 2238
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

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

      IIF 2239
  • Mohamed, Mohamed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Barn Hill Road, Wembley, HA99BX, England

      IIF 2240
  • Mohamed, Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 2241
  • Mohamed, Mohamed Jamal
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barnhill Road, London, HA9 9BX, United Kingdom

      IIF 2242
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2243
  • Mohamed, Mohamed Jamal
    British treasurer born in October 1986

    Resident in United Kingdom

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

      IIF 2244
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 2245
  • Mohamed, Mohamoud Abdi

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

      IIF 2246 IIF 2247
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

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

      IIF 2248
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

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

      IIF 2249
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2250
    • Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 2251
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

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

      IIF 2252
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

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

      IIF 2253
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

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

      IIF 2254
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 2255
    • 11, Gilkes Street, Middlesbrough, Cleveland, TS1 5ET, United Kingdom

      IIF 2256
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

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

      IIF 2257 IIF 2258
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

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

      IIF 2259
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

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

      IIF 2260
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2261
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2262
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

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

      IIF 2263
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 2264
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    Syrian born in February 1988

    Resident in England

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

      IIF 2267
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

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

      IIF 2268
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

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

      IIF 2269
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 2270
  • Mr Ahmed Mohammed
    Sudanese born in February 1981

    Resident in England

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

      IIF 2271
  • Mr Ibrahim Ali Mohammed
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, IG1 3LF, United Kingdom

      IIF 2272
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2273
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 2274
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, England

      IIF 2275
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 2276
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

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

      IIF 2277
  • Mr Mohammed Hassan
    Sudanese born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 2278
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 2279
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Euro Enterprise Park, Sampson Road North, Birmingham, West Midlands, B11 1BH

      IIF 2280
  • Nassah, Mohamed, Sir

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

      IIF 2281
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 2282
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 2283
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 2284
  • Salem, Hazem
    British director born in May 1987

    Resident in England

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

      IIF 2285
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 2286
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 2287
  • Shaik, Mohammed Ahmed
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 2288
  • Shaik, Mohammed Ahmed
    Indian director born in March 2000

    Resident in England

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

      IIF 2289
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat F, 61f Western Boulevard, Leicester, Leicestershire, LE2 7DZ, United Kingdom

      IIF 2290
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 2291
  • Abdrabou Ahmed, Mohamed Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 2292
  • Ahmed, Galal Youssef Mohamed Sayed

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 2293
  • Ahmed, Hamsa Mohamed

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

      IIF 2294
  • Ahmed, Mohamed
    New Zealander born in February 1983

    Resident in Czech Republic

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

      IIF 2295
  • Ahmed, Mohamed
    New Zealander engineer born in February 1983

    Resident in Czech Republic

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

      IIF 2296
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 2297
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 2298
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 2299
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG, United Kingdom

      IIF 2300
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Osnaburgh Street, London, NW1 3QJ, England

      IIF 2301
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ferrari House, 102 College Road, Harrow, HA1 1ES, United Kingdom

      IIF 2302 IIF 2303
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 2304
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 2305
  • Ahmed, Mohammed, Ceo

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

      IIF 2306
  • Ahmed, Mohammed, Dr

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

      IIF 2307
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

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

      IIF 2308
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

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

      IIF 2309
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

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

      IIF 2310
  • Ahmed, Shaik Mohammed
    Indian born in May 1988

    Resident in England

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

      IIF 2311
    • Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 2312
  • Ahmed, Shaik Mohammed
    Indian company director born in May 1988

    Resident in England

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

      IIF 2313
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

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

      IIF 2314
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 2315
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 2316
  • Alruwaili, Mohammed
    Saudi Arabian owner born in October 1987

    Resident in Saudi Arabia

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

      IIF 2317
  • Admed Mohamed
    British born in January 1978

    Resident in England

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

      IIF 2318
  • Elawady, Mohamed Ismail Mohamed

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 2319
  • Hadam, Mohamed
    Moroccan freelancer born in July 1986

    Resident in Morocco

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

      IIF 2320
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

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

      IIF 2321
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 2322
    • Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 2323
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2324
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2325 IIF 2326
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 2327
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 2328
  • Ismail, Mohamed

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 2329
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2330
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

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

      IIF 2331
  • Kolsawala, Mohammed Amil Mohammed Anis

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2332
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 2333
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 2334
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

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

      IIF 2335
  • Mohamed, Ahmed Abdi
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 2336
    • 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 2337
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

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

      IIF 2338
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

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

      IIF 2339
  • Mohamed, Ahmed Alghali Imam
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 2340
  • Mohamed, Ahmet
    Turkish civil engineer born in January 2000

    Resident in Turkey

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

      IIF 2341
  • Mohamed, Khalid, Mr.

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 2342
  • Mohamed, Mohamed Muhidin
    British born in January 1994

    Resident in England

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

      IIF 2343
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2350
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2351
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

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

      IIF 2352
  • Mohammed, Ahmed
    United Kingdom courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 2353
  • Mohamud, Mohamed, Dr

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

      IIF 2354
  • Motea, Mohamed
    Moroccan born in January 1994

    Resident in Morocco

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

      IIF 2355
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 2356
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 2357
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 2358
  • Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2359
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

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

      IIF 2360
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 2361
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

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

      IIF 2362
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 2363
  • Mr Ahmed Mohamed
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 2364
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

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

      IIF 2365
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

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

      IIF 2366
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

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

      IIF 2367
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 2368
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

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

      IIF 2369
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2370
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 2371
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 2372
    • 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 2373
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 2374
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2375
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2376
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 2377
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 2378
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

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

      IIF 2379
  • Mr Mohamed Badri
    Tunisian born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 2380
  • Mr Mohamed Elkhalifa
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 2381
  • Mr Mohamed Hamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 2382
  • Mr Mohamed Hammami
    Tunisian born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2383
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 2384
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 2385
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 2386
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

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

      IIF 2387
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 2388
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 2389
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 2390
  • Adam, Mohamed
    Moroccan director born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 2391
  • Ahmed, Adam Mohamed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 2392
  • Ahmed, Hamsa

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

      IIF 2393
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2394
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

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

      IIF 2395 IIF 2396
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2397
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

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

      IIF 2398
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

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

      IIF 2399
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 2400
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

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

      IIF 2401
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 2402
  • Ahmed, Mohammed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2403
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

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

      IIF 2404
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

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

      IIF 2405
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 2406
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 2407
  • Al-khameri, Qasem Abdullah Mohammed

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

      IIF 2408
  • Ali, Mohamed

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

      IIF 2409
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 2410
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 2411
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 2412
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2413 IIF 2414
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2415
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 2416
  • Ali, Mohammed

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

      IIF 2417
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 2418
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 2419
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

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

      IIF 2420
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

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

      IIF 2421
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

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

      IIF 2422
  • Badri, Mohamed

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 2423
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 2424
  • El Barkouki, Ahmed Mohamed Nabil
    Egyptian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 2425
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 2426
  • Gadelkarim, Hazem Ahmed Mohamed
    Egyptian civil engineer born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, 23442-3185, Saudi Arabia

      IIF 2427
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, Jeddah, 23442-3185, Saudi Arabia

      IIF 2428
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

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

      IIF 2429
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

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

      IIF 2430
    • Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 2431
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

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

      IIF 2432
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

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

      IIF 2433
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2434
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

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

      IIF 2435
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

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

      IIF 2436
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

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

      IIF 2437
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

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

      IIF 2438
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2439
  • Hassani, Mohammed
    Moroccan ceo born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 2440
  • Hassani, Mohammed
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 2441
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 2442
  • Hmami, Mohamed

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

      IIF 2443
  • Hossain, Mohammed Shorab
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2444
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 2445
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 2446
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 2447
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 2448
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 2449
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 2450
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in February 1977

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

      IIF 2451
  • Mohamed Kassim, Mohamed Iqbal

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2452
  • Mohamed Sulthan, Mohammed Irfanullah

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

      IIF 2453
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 2454
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

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

      IIF 2455
  • Mohamed, Mohamed Abdulaziz
    British born in June 1994

    Resident in United Kingdom

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

      IIF 2456
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 2457
  • Mohamed, Mohamed Ameer
    British born in February 2003

    Resident in Scotland

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

      IIF 2458
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

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

      IIF 2459
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

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

      IIF 2460
  • Mohamed, Mohamed, Dr
    Sudanese born in May 1989

    Resident in England

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

      IIF 2461
  • Mohammed, Ahmed, Dr

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

      IIF 2462
  • Mohammed, Asli Ibrahim
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 2463
    • Woolwich Works, The Fireworks Factory, 11 No 1 Street, Woolwich, London, SE18 6HD, United Kingdom

      IIF 2464
  • Mohammed, Farman Farhad
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 2465
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 2466
  • Mohammed, Ibrahim Ali

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 2467
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2468
  • Mohammed, Mahfoud
    Moroccan director born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2469
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

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

      IIF 2470
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 2471
  • Mohammed Ahmed Faraj
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 2472
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 2473
  • Mr Ahmed Mohamed Elrayah Abdelgadir
    Sudanese born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 2474
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 2475
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 2476
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 2477
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

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

      IIF 2478
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 2479
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

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

      IIF 2480
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

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

      IIF 2481
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 2482
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

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

      IIF 2483
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2484
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 2485
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

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

      IIF 2486 IIF 2487
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2488
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 2489 IIF 2490
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 2491
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 2492
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 2493
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 2494
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 2495
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 2496
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 2497
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

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

      IIF 2498
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

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

      IIF 2501
  • Mr Mohammed Bilal Ali
    British born in December 1999

    Resident in United Kingdom

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

      IIF 2502
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2503
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 2504
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 2505
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 2506
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15157334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2507
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2508
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2509
  • Mr Mohammed Zahir Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 2510
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2511
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 2516
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 2517
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 2518
  • Ovas, Cristina
    British born in April 1983

    Resident in England

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

      IIF 2519
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

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

      IIF 2520
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2521
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 2522
  • Salem, Mohamed

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 2523
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr

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

      IIF 2524
  • Abdelkarim, Ahmed

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 2525
  • Ahmed, Irshad

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG

      IIF 2526
  • Ahmed, Mohamed

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

      IIF 2527
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 2528
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 2529
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 2530
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2531 IIF 2532 IIF 2533
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2534 IIF 2535 IIF 2536
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2538
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 2539
  • Ahmed, Mohammad

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

      IIF 2540
  • Ahmed, Mohammed

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

      IIF 2541
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 2542
  • Ahmed, Mohammed Opu
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 2543
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 2544
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 2545
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

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

      IIF 2546
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

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

      IIF 2547
  • Ahmed, Wael Mohamed Sayed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 2548
  • Al Sinan, Ibrahim Mohammed S

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 2549
  • Anas, Mohammed

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

      IIF 2550
  • Awad, Mohamed

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

      IIF 2551
  • Ayad, Mohamed

    Registered addresses and corresponding companies
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

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

      IIF 2560
  • El Mehdi Jaloul
    Moroccan born in December 1998

    Resident in Belgium

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 2561
  • Hammam, Mohamed

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 2562
  • Hammami, Mohamed

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2563
  • Hasan, Mohamed

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 2564
  • Hassan, Mohammed Saber
    British born in January 1958

    Resident in England

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

      IIF 2565
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 2566
  • Hassani, Mohammed

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2567
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2568
  • Khlifa, Mohammed
    Moroccan born in December 1998

    Resident in Spain

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

      IIF 2569
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

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

      IIF 2579
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 2580
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 2581
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

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

      IIF 2582
  • Mlayah, Mohamed

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

      IIF 2583
  • Mohamed Abdelhalim Hekal, Mohamed Hany

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

      IIF 2584
  • Mohamed Abdi, Ibrahim
    Belgian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 118 North St, Office 12, 118 North Street, Leeds, LS2 7PN, England

      IIF 2585
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 2586
  • Mohamed Mohamud, Mohamed

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2587
  • Mohamed, Ahmed

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

      IIF 2588
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 2589
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 2590
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 2591
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2592
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2593 IIF 2594 IIF 2595
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 2596
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 2597
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 2598
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 2599
  • Mohamed, Ahmet

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

      IIF 2600
  • Mohamed, Mohamed

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

      IIF 2601
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2602
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2603 IIF 2604
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 2605
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 2606
  • Mohamed, Mohamed Jielani
    Somali born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2607
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 2608
  • Mohammad, Salman

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

      IIF 2609
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2610
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191 Tarquin Close, Tarquin Close, Coventry, CV3 3BT, England

      IIF 2611
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2612
  • Mohammed, Daryaz Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 2613
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 2614
  • Mohammed, Farman Farhad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 2615
  • Mr Adam Mohamed Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 2616
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 2617
    • 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 2618
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

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

      IIF 2619
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 2620
  • Mr Ahmed Mohammed
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 2621
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

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

      IIF 2622
  • Mr Farman Farhad Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 2623
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 2624
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

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

      IIF 2625 IIF 2626
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2627
    • 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 2628
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

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

      IIF 2629
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 2630
  • Mr Mohamed Ahmed
    New Zealander born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 2633
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 2634
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2635
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2636
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 2637
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 2638
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

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

      IIF 2639
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2640
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2641 IIF 2642
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 2643
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 2644
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

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

      IIF 2645
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

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

      IIF 2646
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

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

      IIF 2647
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 2648
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 2649
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 2650
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

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

      IIF 2651
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

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

      IIF 2652
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 2653
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 2654
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in England

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

      IIF 2655
  • Mr Mohammed Ibrahim
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 2656
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 2657
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2658
  • Mr Mohammed Irfanullah Mohamed Sulthan
    Indian born in August 1992

    Resident in United Arab Emirates

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

      IIF 2659
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

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

      IIF 2660
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 2661
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2662
    • 5, Blenheim View, Leeds, LS2 9QA

      IIF 2663
    • 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 2664
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

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

      IIF 2665
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 2666
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

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

      IIF 2667
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 2668
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

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

      IIF 2669
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 2670
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

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

      IIF 2671
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

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

      IIF 2672
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 2673
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 2674
  • Omar Ahmed Omar Ibrahim, Mohamed

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

      IIF 2675
  • Rajon Ali, Mohammed

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 2676
  • Raaed Mohammed Ibrahim
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hughenden Avenue, High Wycombe, HP13 5SN, United Kingdom

      IIF 2677
  • Sayed Ahmed, Mohammed

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

      IIF 2678
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Blackpool Gardens, London, UB4 8DY, United Kingdom

      IIF 2679
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 2680 IIF 2681
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2682
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 2683
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 2684
  • Abdelhamed, Mohamed

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

      IIF 2685
  • Ahmed Adam, Asim Mohammed
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 2686
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2687
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 2688
  • Ahmed, Ahmed Osman Mohamed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 2689
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 2690
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 2691
  • Alruwaili, Mohammed

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

      IIF 2692
  • Aly Mohamed, Mohamed

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 2693
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 2694
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 2695
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

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

      IIF 2696
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

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

      IIF 2697
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 2698
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 2699
  • Elrashedy, Islam

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

      IIF 2700
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 2701
  • Hassan, Mohamed

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

      IIF 2702
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 2703
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2704
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2705
  • Hassan, Mohammed

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

      IIF 2706
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 2707
  • Miah, Mohammed Usman Ahmed
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2708 IIF 2709
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 2710
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2711
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2712
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 2713
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

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

      IIF 2714
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2715
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

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

      IIF 2716
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

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

      IIF 2717
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 2718
  • Mohamed, Hussein Abdullahi
    British born in October 1986

    Resident in England

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

      IIF 2719
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2720
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 2721
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in England

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

      IIF 2722 IIF 2723
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2724
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2725
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Mace House, 14 Mace House, The Drive, Walthamstow, E17 3DE, United Kingdom

      IIF 2726
  • Mohamed, Mohamoud

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 2727 IIF 2728
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2729
  • Mohammed Anas, Mohammed

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2730
  • Mohammed, Ata

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

      IIF 2731
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ship Street, Oxford, OX1 3DA, England

      IIF 2732
  • Mohamed Adam
    Moroccan born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 2733
  • Mohamed Ahmed Raafat Mohamed Talaat Moustafa
    Egyptian born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2734
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 2735
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lb Group, Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW, United Kingdom

      IIF 2736
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 2737
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 2738
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 2739
  • Mr Ahmed Amar Mohammed Abo Alnar
    Egyptian born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 2740
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 2741
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 2742
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

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

      IIF 2743
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

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

      IIF 2744
    • Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 2745
  • Mr Mohammed Ahmed Shaik
    Indian born in March 2000

    Resident in England

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

      IIF 2746
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 2747
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2748
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2749
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2750
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

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

      IIF 2751
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 2752
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

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

      IIF 2753
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bovet Court, 164 Harford Street, London, E1 4GE, United Kingdom

      IIF 2754
  • Mrs Daryaz Ahmed Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 2755
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2756
  • Ms Asli Ibrahim Mohammed
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 2757
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

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

      IIF 2758
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2759
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 2760
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed
    Egyptian engineer born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2761
  • Salem, Hazem Mohamed Mohamed
    British born in May 1987

    Resident in England

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

      IIF 2762
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 2763
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 2764
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 2765
  • Abdelkarim Ibrahim, Mohamed

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

      IIF 2766
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 2767
  • Abo Alnar, Ahmed Amar Mohammed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 2768
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 2769
  • Ceo Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

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

      IIF 2770
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

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

      IIF 2771
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

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

      IIF 2772
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 2773
  • Elbarkouki, Ahmed Mohamed Nabil
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Faraday House, 1 Faraday Close, Eastbourne, BN22 9BH, England

      IIF 2774
    • 1, Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW

      IIF 2775
    • 68, Harley Street, London, W1G 7HE

      IIF 2776
  • Elbasuony, Mohamed Metwaly Ahmed
    Egyptian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 2777
  • Elkasabi, Mohamed Ashraf Helmi Mohamed
    Egyptian doctor born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-57, St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, DN1 1DD, United Kingdom

      IIF 2778
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

    Registered addresses and corresponding companies
    • 22 South Lodge, 245 Knightsbridge, London, SW7 1DG

      IIF 2779
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 2780
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 2781
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Al-razi Street, Muharram Bek, Egypt

      IIF 2782
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 2783
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in England

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

      IIF 2784
  • Khot, Ahamed Mohammed Sharif
    British business born in February 1977

    Resident in England

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

      IIF 2785
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in England

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

      IIF 2786
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 2787
    • 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 2788
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed

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

      IIF 2789
  • Mohamed, Hussein

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2790
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 2791
  • Mohamed, Mohamed Youssef Hafez
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 2792
  • Mohamed, Waddah Ahmed Ibrahim
    Sudanese born in July 1989

    Resident in Sudan

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 2793
  • Mohammed Aslam, Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 2794
  • Mohammed, Abdulrashid Danbaba
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 2795
  • Mohammed, Mahfoud

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2796
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2797
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 2798
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 2799
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 2800
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 118 North St, Office 12, 118 North Street, Leeds, LS2 7PN, England

      IIF 2817
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2818
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 2819
  • Mr Mohamed Ahmed Abdrabou Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 2820
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 2821
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

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

      IIF 2822
  • Mr Mohamed Jamal Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 2823
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 2824
  • Mr Mohammed Alruwaili
    Saudi Arabian born in October 1987

    Resident in Saudi Arabia

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

      IIF 2825
  • Mr Mohammed Farman Farhad
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 2826
  • Mr Mohammed Opu Ahmed
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 2827
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 2828
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 2829
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 2830
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2831
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 2832
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Blok K.9, Meliksah, Kayseri, 38000, Turkey

      IIF 2833
  • Ahmed, Mohamed Abdirihman Jama
    British born in December 1990

    Resident in England

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

      IIF 2834
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese born in March 1976

    Resident in Sudan

    Registered addresses and corresponding companies
    • 1 Poulton Close, 1 St Floor, Dover, Kent, CT17 0HL, United Kingdom

      IIF 2835 IIF 2836
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 2837
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 2838
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

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

      IIF 2839
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 2840
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 2841
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 2842
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 2843
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

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

      IIF 2844
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 2845
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

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

      IIF 2846
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 2847
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

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

      IIF 2848
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

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

      IIF 2849
  • Hassan, Mohammed Saber Ismael
    British born in August 1958

    Resident in England

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

      IIF 2850
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 2851
    • Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 2852
  • Hussein, Mahamud Abdillahi Mohamed
    Deutch claims handler born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 305, 5, Alexia Square, 5 Alexia Square, London, E14 9EU, England

      IIF 2853
  • Hussein, Mohamoud Abdillahi Mohamed
    Dutch born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hanover Square, Sheffield, S3 7UA, England

      IIF 2854
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 2855
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 2856
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 2857
  • Mohamed Mihdad, Mohamed Jasly
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

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

      IIF 2864
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 2865
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

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

      IIF 2866
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cherry Court, New Road, Mitcham, Surrey, CR4 4JN

      IIF 2867
  • Mohamed Mohamud, Mohamed
    Swedish director born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2868
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 2869
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 2870
  • Mohammed, Fahaduddin Hameed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 2871
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 2872
  • Mohomed, Shokhan Abdalrahman Mohomed
    Iraqi company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Blackwell Street, Kidderminster, Worcestershire, DY10 2DY, United Kingdom

      IIF 2873
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 2874
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 2875
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 2876
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 2877
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 2878
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 2879
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2880
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 2881
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 2882
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 2883
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 2884
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

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

      IIF 2885
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 2886
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 2887
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 2888
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 2889
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 2890
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 2891
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 2892
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

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

      IIF 2893
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2894
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

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

      IIF 2895
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 2896
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 2897
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 2898
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

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

      IIF 2899
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 2900
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 2901
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 2902
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 41 Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 2903
  • Ahmed, Mohammed, Ceo
    Palestinian administration born in May 1982

    Resident in Palestine, State Of

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

      IIF 2904
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 2905
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 2906
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 2907
  • Alnuwaybit, Abdulaziz Mohammed
    Saudi Arabian entrepreneur born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2908
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8b, Aladham, Alexandria, 21532, Egypt

      IIF 2909
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2910
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 2911
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 2912
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

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

      IIF 2913
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 2916
    • 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 2917
  • Mohamed Abdelhalim Hekal, Mohamed Hany
    Egyptian born in September 1979

    Resident in Saudi Arabia

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

      IIF 2918
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 2919
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

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

      IIF 2920
  • Mohammed, Shokhan Abdalrahman Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Load Street, Bewdley, DY12 2AF, England

      IIF 2921
  • Malak Waled Mohamed Al Shrshary
    Libyan born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 2922
  • Mr Ahmed Amar Mohammed Abo Alnar
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 2923
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 2924
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 2925
  • Mr Ahmed Mohamed Nabil El Barkouki
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 2926
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 2927
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 2928
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

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

      IIF 2929
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2930
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

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

      IIF 2931
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 2932
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2933
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 2934
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 2935
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

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

      IIF 2947
  • Mr Mohammed Shorab Hossain
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 2948
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 2949
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 2950
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2951 IIF 2952 IIF 2953
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 2954
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 2955
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 2956
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2957
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 2958
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 2959
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2960
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 2961
  • Sheikh Hussen Ahmed, Mohamed
    Italian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2962
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 2963
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 2964
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 2965
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in February 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 2966
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 2967
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 2968
  • Mohamed, Khalid Ibrahim Hajelhassan
    Sudanese company director born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2969
  • Mohamed, Mohamed Farghaly Abdelhady
    Egyptian born in October 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Initial Business Park, Wilson Business Park, Manchester, Greater Manchester, M40 8WN

      IIF 2970
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

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

      IIF 2971
  • Mohsen, Hamed Yaseen Mohamed Jaafar Mohamed
    Bahraini born in June 1999

    Resident in United Arab Emirates

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

      IIF 2972
  • Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 2973
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Celeste House, Caversham Road, London, NW9 4DT, England

      IIF 2974
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 2975
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 2976
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

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

      IIF 2977 IIF 2978 IIF 2979
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2980 IIF 2981
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2982
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 2983
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 2984
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 2985
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 2986
    • 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 2987
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 2988
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 2989 IIF 2990
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2991
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

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

      IIF 2992
  • Mr Mohamed Metwaly Ahmed Elbasuony
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 2993
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 2994
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 2995
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2996
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 2997
  • Mr Mohammed Erriahi El Idrissi
    Moroccan born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 2998
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 2999
    • 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1558
  • 1
    005GSC LIMITED
    12203216 12215687, 12273410, 12212793... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 1465 - Director → ME
  • 2
    105 PARK GROVE LTD
    16028170
    20 Allderidge Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 877 - Director → ME
  • 3
    121Q LTD
    15903322
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 4
    128 - 130 SEA STREET LIMITED
    15832874
    4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 859 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1438 - Ownership of voting rights - 75% or more OE
    IIF 1438 - Ownership of shares – 75% or more OE
    IIF 1438 - Right to appoint or remove directors OE
  • 5
    175GSC LIMITED
    12243659 12215687, 12273410, 12212793... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 1701 - Director → ME
  • 6
    1ST FEEL LIMITED
    15158131
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 1738 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 2106 - Ownership of shares – 75% or more OE
    IIF 2106 - Ownership of voting rights - 75% or more OE
    IIF 2106 - Right to appoint or remove directors OE
  • 7
    1ST UK COMPANY FORMATIONS LTD
    15622134
    220 Links Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 718 - Director → ME
  • 8
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    2020-02-25 ~ now
    IIF 2078 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 1786 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1786 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2TEN RECORDS LTD
    12743317
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 2024 - Ownership of shares – 75% or more OE
    IIF 2024 - Right to appoint or remove directors OE
    IIF 2024 - Ownership of voting rights - 75% or more OE
  • 10
    31EAST GROUP LTD
    16329901
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 2901 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 11
    3D TOURS YM LTD
    13103207
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 2849 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 2893 - Right to appoint or remove directors OE
    IIF 2893 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2893 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    4 US TRADE LTD
    16558850
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 1539 - Director → ME
  • 13
    48PD FREEHOLD COMPANY LIMITED
    10720837
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 1908 - Ownership of shares – 75% or more OE
    IIF 1908 - Ownership of voting rights - 75% or more OE
    IIF 1908 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1908 - Right to appoint or remove directors as a member of a firm OE
    IIF 1908 - Right to appoint or remove directors OE
    IIF 1908 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    4VEGA LTD
    14549298 15411561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 1803 - Ownership of shares – 75% or more OE
    IIF 1803 - Ownership of voting rights - 75% or more OE
    IIF 1803 - Right to appoint or remove directors OE
  • 15
    5 LITTLE MONKEYS LTD
    14417200
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    2023-01-19 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 16
    539GSC LIMITED
    12243610 12215687, 12273410, 12212793... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 1528 - Director → ME
  • 17
    6 FEET DEEP LIMITED - now
    6 FEET DEEP LIMITED
    - 2025-11-25 16221208
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-10-21
    IIF 1776 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-09-15
    IIF 2276 - Ownership of shares – 75% or more OE
    IIF 2276 - Right to appoint or remove directors OE
  • 18
    755GSC LIMITED
    12201184 12215687, 12273410, 12212793... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF 942 - Director → ME
  • 19
    77LND LTD
    15528435
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 1520 - Right to appoint or remove directors OE
    IIF 1520 - Ownership of shares – 75% or more OE
    IIF 1520 - Ownership of voting rights - 75% or more OE
  • 20
    80 N M RESOURCES LTD
    15101850
    25 Lennox Gardens, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    2023-08-29 ~ 2025-09-24
    IIF 1864 - Director → ME
    2023-08-29 ~ 2025-03-01
    IIF 2467 - Secretary → ME
    Person with significant control
    2023-08-29 ~ 2025-04-25
    IIF 2272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    A HUSSAIN ESTATES LTD
    16409305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 2916 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 22
    A START SECURITY LTD
    11098597
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 2679 - Director → ME
  • 23
    A WEE WORD ON COFFEE LTD - now
    A WEE WORD ON COFFEE LTD
    - 2025-12-16 16049457
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 89 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 1642 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 24
    A3B ADVISORY LTD
    16762995
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 2154 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 2478 - Ownership of shares – 75% or more OE
    IIF 2478 - Ownership of voting rights - 75% or more OE
    IIF 2478 - Right to appoint or remove directors OE
  • 25
    ABCD 1234 LIMITED - now
    ABCD 1234 LIMITED
    - 2025-09-29 15900430
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-27
    IIF 31 - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF 1682 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 26
    ABDELAAL TRAVEL LIMITED
    16802883
    Unit 1 41 Woodfield Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 2903 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 27
    ABLYES LIMITED
    14913667
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 1977 - Right to appoint or remove directors OE
    IIF 1977 - Ownership of shares – 75% or more OE
    IIF 1977 - Ownership of voting rights - 75% or more OE
  • 28
    ABM CLAIMS LTD
    SC874475
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 2056 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 2502 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2502 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ABTIPODCAST LTD
    16306759
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 2395 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 2625 - Ownership of voting rights - 75% or more OE
    IIF 2625 - Ownership of shares – 75% or more OE
    IIF 2625 - Right to appoint or remove directors OE
  • 30
    ACADEMY FC LTD
    13307243
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 2457 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 2889 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ACESTAR CAR RENTAL LTD
    12373730
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 1745 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 2011 - Ownership of shares – 75% or more OE
  • 32
    ACTON TOWERS LIMITED - now
    REDSEA METALS AND MINING LTD
    - 2018-11-26 10840812 11699780
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 33
    ADIL HUSSAIN LTD
    13723062 09429163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 2917 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 34
    ADM VENTURE SERVICES LIMITED
    13709357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 2795 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    ADMINISTRATIVE SUPPORT FOR YOU LTD
    15967978
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 13 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 1686 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 36
    ADMIRATION CARE LTD
    15710575
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 2237 - Director → ME
  • 37
    ADMISTON LTD
    13257830
    4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 38
    ADVANCE INSULATION LIMITED
    16133404
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 94 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 1637 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 39
    AENAR LTD
    13892516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,855 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 924 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 2644 - Right to appoint or remove directors OE
    IIF 2644 - Ownership of voting rights - 75% or more OE
    IIF 2644 - Ownership of shares – 75% or more OE
  • 40
    AFDEER SALTS LTD
    16158549
    196 Northumberland Park, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 1512 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    AFFORDABLE DEALS LTD
    11561640
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 1457 - Director → ME
  • 42
    AFRASIA TRANS LTD
    14569686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF - Has significant influence or control OE
  • 43
    AH ENGINEERING SERVICES LTD
    09116402
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    2014-07-04 ~ now
    IIF 919 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 2265 - Ownership of shares – 75% or more OE
    IIF 2265 - Ownership of voting rights - 75% or more OE
    IIF 2265 - Right to appoint or remove directors OE
  • 44
    AHMED EID MOHAMED ELESHAR FOR ENGINEERING CONSULTATIONS LTD
    16483436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 2064 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 2060 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2060 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2060 - Right to appoint or remove directors OE
  • 45
    AHMED HASSAN LTD
    14650575 10037440
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 1979 - Ownership of shares – 75% or more OE
    IIF 1979 - Right to appoint or remove directors OE
    IIF 1979 - Ownership of voting rights - 75% or more OE
  • 46
    AHMED HASSAN LTD.
    10037440 14650575
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 920 - Director → ME
  • 47
    AHMEDH LTD
    10071366
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 1829 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2102 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2102 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2102 - Right to appoint or remove directors OE
    IIF 2102 - Has significant influence or control as a member of a firm OE
    IIF 2102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2102 - Right to appoint or remove directors as a member of a firm OE
  • 48
    AIB LIVE LTD
    13476000
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 49
    AIMPIRE LTD
    14039144
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF 2687 - Director → ME
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 2880 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2880 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2880 - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    AIR COMPENSATION LTD
    16174881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 1801 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1801 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    AKF TECHNICAL SUPPORT LTD - now
    AKF TECHNICAL SUPPORT LTD
    - 2025-10-06 15900417
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 103 - Director → ME
    2025-09-23 ~ now
    IIF 1688 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors as a member of a firm OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 52
    AL JASEM TRADING & SUPPLIES LTD - now
    MKLD GROUP LTD
    - 2025-04-30 15208757
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-30
    IIF 777 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF 1435 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1435 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1435 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1435 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
    IIF 1435 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1435 - Ownership of shares – 75% or more OE
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Right to appoint or remove directors as a member of a firm OE
  • 53
    AL KAREEM FOODS LTD
    14041609
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 1834 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 2126 - Right to appoint or remove directors OE
    IIF 2126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2126 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    AL MOON LTD
    15711192
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-09 ~ now
    IIF 2872 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 55
    AL MURAD FOODS LTD
    14062483
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 1833 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 2127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2127 - Right to appoint or remove directors OE
  • 56
    AL NEHMAT MEATS LTD
    14038428
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 2852 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 2128 - Right to appoint or remove directors OE
    IIF 2128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2128 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    AL-HAMDULILLAH CLOTHING LTD
    14914962
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 1571 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1515 - Right to appoint or remove directors OE
    IIF 1515 - Ownership of voting rights - 75% or more OE
    IIF 1515 - Ownership of shares – 75% or more OE
  • 58
    ALAZRAK 1 LTD
    16007774
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF 775 - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF 864 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 864 - Ownership of voting rights - 75% or more OE
    IIF 864 - Ownership of shares – 75% or more OE
    IIF 864 - Right to appoint or remove directors OE
    IIF 864 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 864 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 864 - Right to appoint or remove directors as a member of a firm OE
    IIF 864 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 864 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 59
    ALBOSLA LTD
    13570155
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 913 - Director → ME
    2021-08-17 ~ dissolved
    IIF 2409 - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 1726 - Ownership of shares – 75% or more OE
    IIF 1726 - Ownership of voting rights - 75% or more OE
    IIF 1726 - Right to appoint or remove directors OE
  • 60
    ALEENLY LTD
    14103967
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 2297 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 2633 - Ownership of shares – 75% or more OE
    IIF 2633 - Ownership of voting rights - 75% or more OE
    IIF 2633 - Right to appoint or remove directors OE
  • 61
    ALESAYI CAR CENTRE LIMITED
    11713507
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    2019-07-09 ~ 2019-09-10
    IIF - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF 2408 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 62
    ALFAKHAMAH LIMITED
    13596196
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 1462 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1800 - Right to appoint or remove directors OE
    IIF 1800 - Ownership of shares – 75% or more OE
    IIF 1800 - Ownership of voting rights - 75% or more OE
  • 63
    ALIYY LTD
    14500024
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2253 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 2372 - Ownership of voting rights - 75% or more OE
    IIF 2372 - Ownership of shares – 75% or more OE
    IIF 2372 - Right to appoint or remove directors OE
  • 64
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD - now
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD
    - 2026-02-09 16149860
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 722 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 834 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1433 - Right to appoint or remove directors OE
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1433 - Right to appoint or remove directors as a member of a firm OE
    IIF 1433 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    ALMASRY LIMITED
    07926333
    Flat F, 61f Western Boulevard, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 2290 - Director → ME
  • 66
    ALMOSALLAMY AUTOMATIC DOORS LTD
    16664693
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
  • 67
    ALMS4ALL CIC
    15393419
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 1967 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 2665 - Right to appoint or remove directors OE
    IIF 2665 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    ALONUM LTD
    14674299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    2023-02-18 ~ dissolved
    IIF 2535 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - now
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED
    - 2025-10-06 15969859
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 49 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 1676 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 70
    ALPHA BRAVO CHARLIE DELTA LIMITED - now
    ALPHA BRAVO CHARLIE DELTA LIMITED
    - 2025-09-03 15838803
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 773 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 1420 - Ownership of shares – 75% or more OE
    IIF 1420 - Right to appoint or remove directors OE
    IIF 1420 - Ownership of voting rights - 75% or more OE
  • 71
    ALPOCTW LTD
    15838018
    19 Hamilton Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 2030 - Director → ME
  • 72
    ALSDIVINE CAFE LTD
    12701721
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    2020-06-29 ~ now
    IIF 2282 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 2516 - Ownership of shares – 75% or more OE
  • 73
    ALTUM NATURALS LTD
    16524868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 1835 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 2131 - Ownership of shares – 75% or more OE
    IIF 2131 - Right to appoint or remove directors OE
    IIF 2131 - Ownership of voting rights - 75% or more OE
  • 74
    ALWAN ESSEX LIMITED
    15893376
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 75
    ALWAYS PREMIUM SERVICES LTD
    - 2025-10-14 15983090 15141754, 13608842, 15141754... (more)
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 39 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 1679 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 76
    ALXACARD LTD
    16777170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 1976 - Ownership of voting rights - 75% or more OE
    IIF 1976 - Right to appoint or remove directors OE
    IIF 1976 - Ownership of shares – 75% or more OE
  • 77
    AM BIOMED LIMITED
    12880922
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 2085 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 2475 - Right to appoint or remove directors OE
    IIF 2475 - Ownership of voting rights - 75% or more OE
    IIF 2475 - Ownership of shares – 75% or more OE
  • 78
    AMA SHAMRAAT LTD
    15719849
    17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 2318 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    AMASA LIMITED LTD - now
    HABEEB ALSAEDI LTD
    - 2025-05-06 15200234
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-05-06
    IIF 119 - Director → ME
  • 80
    AMEEEN TRAVEL AND TOURS LTD
    11930478
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 2788 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 2878 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2878 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    AMEER ECOM LTD
    16317440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 2458 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 2890 - Ownership of voting rights - 75% or more OE
    IIF 2890 - Ownership of shares – 75% or more OE
    IIF 2890 - Right to appoint or remove directors OE
  • 82
    AMSCHELL COMPANY LTD
    - now 11790529
    AMSCHELL TONERS LTD
    - 2020-04-24 11790529
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 2682 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 2996 - Ownership of shares – 75% or more OE
  • 83
    AMSF LTD
    10972993
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2025-05-05 ~ now
    IIF 2258 - Director → ME
    2020-06-30 ~ 2024-08-24
    IIF 2259 - Director → ME
  • 84
    ANANDO LIMITED
    12295016
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2025-06-29 ~ now
    IIF 1715 - Director → ME
    2023-04-20 ~ 2025-06-29
    IIF 2519 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 2116 - Right to appoint or remove directors OE
    IIF 2116 - Ownership of shares – 75% or more OE
    IIF 2116 - Ownership of voting rights - 75% or more OE
    2023-04-20 ~ 2025-06-29
    IIF 2760 - Ownership of voting rights - 75% or more OE
    IIF 2760 - Right to appoint or remove directors OE
    IIF 2760 - Ownership of shares – 75% or more OE
  • 85
    ANASHAZ BEACHWEAR LTD
    11435617
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 1946 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 2754 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2754 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    ANAYA MUHIDIN LTD
    14696026
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 2347 - Director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF 2933 - Ownership of voting rights - 75% or more OE
    IIF 2933 - Ownership of shares – 75% or more OE
    IIF 2933 - Right to appoint or remove directors OE
  • 87
    ANCOATS CHILDREN'S SERVICES LIMITED
    13876671
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 2249 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 2369 - Ownership of shares – 75% or more OE
  • 88
    ANCOATS EATS LIMITED
    13873607
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 2250 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 2370 - Ownership of shares – 75% or more OE
  • 89
    ANUB LTD
    16391490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 1827 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 2382 - Ownership of voting rights - 75% or more OE
    IIF 2382 - Ownership of shares – 75% or more OE
    IIF 2382 - Right to appoint or remove directors OE
  • 90
    APPLES AND BANANAS LIMITED - now
    APPLES AND BANANAS LIMITED
    - 2025-10-06 15967982
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 18 - Director → ME
    2025-10-02 ~ now
    IIF 1668 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 91
    AQUALIBRIUM ACADEMY LIMITED
    12338753
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF 2712 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 2736 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2736 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2736 - Right to appoint or remove directors OE
  • 92
    ARABYWORLD LTD
    16381633
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    2025-04-11 ~ now
    IIF 2026 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 93
    ARCTIC ZEN POD LTD
    15120658
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 1842 - Director → ME
  • 94
    ARCUS IT LIMITED
    09356798
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2014-12-16 ~ 2015-01-02
    IIF 1533 - Director → ME
  • 95
    ARGRICULTURAL SERVICE PROVIDERS LTD
    16080533
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 11 - Director → ME
    2025-10-16 ~ now
    IIF 1640 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 96
    ARIA CAPITAL HOLDINGS LTD
    13911376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    ARKH LIMITED
    14573626
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF 2340 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 2473 - Ownership of shares – 75% or more OE
    IIF 2473 - Ownership of voting rights - 75% or more OE
    IIF 2473 - Right to appoint or remove directors OE
  • 98
    ARMENOR LTD - now
    ENCRYPTSPHERE TECHNOLOGIES LTD
    - 2025-07-23 15592814
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 758 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1328 - Ownership of voting rights - 75% or more OE
    IIF 1328 - Right to appoint or remove directors OE
    IIF 1328 - Ownership of shares – 75% or more OE
  • 99
    ARMY BOOT CAMP FITNESS LTD
    06562821
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 1751 - Director → ME
  • 100
    ARQA MARKETING LTD
    12423391 11502839
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 1541 - Director → ME
    2020-01-24 ~ dissolved
    IIF 2531 - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 1885 - Ownership of voting rights - 75% or more OE
    IIF 1885 - Ownership of shares – 75% or more OE
  • 101
    ARQA PARTNERS LTD - now
    ELITEVIBE PROPERTIES LTD
    - 2025-07-23 15536446
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 745 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 1319 - Ownership of shares – 75% or more OE
    IIF 1319 - Ownership of voting rights - 75% or more OE
    IIF 1319 - Right to appoint or remove directors OE
  • 102
    ARTSYJADE LTD
    14538126
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 817 - Director → ME
    2022-12-13 ~ dissolved
    IIF 1853 - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 2003 - Ownership of voting rights - 75% or more OE
    IIF 2003 - Ownership of shares – 75% or more OE
  • 103
    ASCENT INSPECTA LTD
    12409565
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 2350 - Director → ME
    2020-01-17 ~ dissolved
    IIF 2730 - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 2749 - Ownership of shares – 75% or more OE
    IIF 2749 - Right to appoint or remove directors OE
    IIF 2749 - Ownership of voting rights - 75% or more OE
  • 104
    ASH DEITY LTD
    14880270
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 914 - Director → ME
    2023-05-19 ~ dissolved
    IIF 2412 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 1889 - Ownership of shares – 75% or more OE
    IIF 1889 - Ownership of voting rights - 75% or more OE
  • 105
    ASHFIELD NATURALS LTD
    16441110
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 106
    ASHKH CO LTD
    16762563
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF - Director → ME
  • 107
    ASHWIND CONTINENTAL REAL ESTATE LTD
    16772862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 1918 - Ownership of shares – 75% or more OE
    IIF 1918 - Right to appoint or remove directors OE
    IIF 1918 - Ownership of voting rights - 75% or more OE
  • 108
    ASKECO LTD
    15988086
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    ATIINA LTD
    13067995
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 1492 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 1820 - Ownership of shares – 75% or more OE
  • 110
    ATOMIC WINGS LTD
    12837814
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    2020-08-26 ~ 2024-09-02
    IIF 2521 - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF 2759 - Ownership of shares – 75% or more OE
  • 111
    AUDIO HEAVEN AND VISUALS WHOLESALE LIMITED
    12290997
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 2717 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 1732 - Right to appoint or remove directors OE
    IIF 1732 - Ownership of shares – 75% or more OE
    IIF 1732 - Ownership of voting rights - 75% or more OE
  • 112
    AUREX COMMERCE LTD
    16936106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 866 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 1737 - Ownership of shares – 75% or more OE
    IIF 1737 - Ownership of voting rights - 75% or more OE
    IIF 1737 - Right to appoint or remove directors OE
  • 113
    AURORAPAW STORE LTD
    15909162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 2765 - Director → ME
    2024-08-21 ~ now
    IIF 2029 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 114
    AUTUMNAL ORANGES LTD - now
    AUTUMNAL ORANGES LTD
    - 2025-09-22 15864733
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 131 - Director → ME
    2025-09-16 ~ now
    IIF 1578 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 804 - Right to appoint or remove directors OE
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Ownership of shares – 75% or more OE
  • 115
    AVENA FUELS LTD
    15992467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 1473 - Director → ME
  • 116
    AXIA LONDON LTD
    08128813
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    2012-07-03 ~ now
    IIF 2863 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF 2987 - Right to appoint or remove directors OE
    IIF 2987 - Ownership of voting rights - 75% or more OE
    IIF 2987 - Ownership of shares – 75% or more OE
    2025-04-09 ~ now
    IIF 2986 - Ownership of shares – 75% or more OE
  • 117
    AYAD AYA SERVICE LTD
    14826525
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 1762 - Director → ME
    2023-04-25 ~ dissolved
    IIF 2559 - Secretary → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 1991 - Ownership of shares – 75% or more OE
    IIF 1991 - Ownership of voting rights - 75% or more OE
    IIF 1991 - Right to appoint or remove directors OE
  • 118
    AYOMIDE COLONEL LTD
    12819148
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    2021-10-07 ~ 2024-04-28
    IIF 2580 - Director → ME
    2021-10-07 ~ 2021-10-08
    IIF 2576 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF 2944 - Right to appoint or remove directors OE
    IIF 2944 - Ownership of voting rights - 75% or more OE
    IIF 2944 - Ownership of shares – 75% or more OE
  • 119
    AZ204 LIMITED
    12272823 12254757, 12254650, 12280029... (more)
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-11-02
    IIF 891 - Director → ME
  • 120
    AZHARISTE LTD
    16440686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 896 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 1555 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1555 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    AZURRA CAPITAL LTD
    - now 14238752
    AZURA HODLINGS LIMITED
    - 2022-07-26 14238752
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    2022-07-17 ~ now
    IIF 2446 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 2828 - Right to appoint or remove directors OE
    IIF 2828 - Ownership of voting rights - 75% or more OE
    IIF 2828 - Ownership of shares – 75% or more OE
  • 122
    AZURRA CONSULTANCY LTD
    14941771
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 2447 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 2829 - Ownership of voting rights - 75% or more OE
    IIF 2829 - Ownership of shares – 75% or more OE
    IIF 2829 - Right to appoint or remove directors OE
  • 123
    B2 CORPORATE LTD - now
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD
    - 2025-05-22 15274779
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-02-06 ~ 2025-05-21
    IIF 129 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF 1436 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1436 - Right to appoint or remove directors as a member of a firm OE
    IIF 1436 - Ownership of voting rights - 75% or more OE
    IIF 1436 - Ownership of shares – 75% or more OE
    IIF 1436 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1436 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1436 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1436 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1436 - Right to appoint or remove directors OE
  • 124
    B365 CAPITAL LTD.
    14886128
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1947 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 2384 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2384 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    4385, 14682913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 1822 - Director → ME
    2023-02-22 ~ dissolved
    IIF 2423 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 2380 - Right to appoint or remove directors OE
    IIF 2380 - Ownership of voting rights - 75% or more OE
    IIF 2380 - Ownership of shares – 75% or more OE
  • 126
    BALHAMS OF LONDON LTD
    12552591
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 1475 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 2146 - Right to appoint or remove directors OE
    IIF 2146 - Ownership of shares – 75% or more OE
    IIF 2146 - Ownership of voting rights - 75% or more OE
  • 127
    BALLINGHAM ILLUSTRIOUS LTD
    09726685
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-07-09 ~ 2024-02-28
    IIF 1450 - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF 1795 - Ownership of shares – 75% or more OE
    IIF 1795 - Ownership of voting rights - 75% or more OE
    IIF 1795 - Right to appoint or remove directors OE
  • 128
    BARGAIN MASTER LTD
    11262644
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    2018-03-19 ~ now
    IIF 1831 - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF 1780 - Has significant influence or control OE
  • 129
    BAY CAR TRANSPORT LTD
    16810744
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 934 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 1764 - Ownership of shares – 75% or more OE
    IIF 1764 - Right to appoint or remove directors OE
    IIF 1764 - Ownership of voting rights - 75% or more OE
  • 130
    BEDFORDSHIRE BUSINESS ACADEMY LTD - now
    SZ SERVICES LIMITED
    - 2014-08-13 08448631
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF 2547 - Director → ME
  • 131
    BEET BOLD STREET LTD
    10997308
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 2045 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 2496 - Right to appoint or remove directors OE
    IIF 2496 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2496 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    BEHAPPY BESMILE LIMITED
    14782169
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 1846 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 2278 - Ownership of voting rights - 75% or more OE
    IIF 2278 - Ownership of shares – 75% or more OE
    IIF 2278 - Right to appoint or remove directors OE
  • 133
    BELIEVE MARKETING CONSULTAION SQUARE LTD.
    10113016
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF - Director → ME
  • 134
    BEST BABA JAGA LTD
    16360523
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF 1973 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF 2366 - Ownership of voting rights - 75% or more OE
    IIF 2366 - Right to appoint or remove directors OE
    IIF 2366 - Ownership of shares – 75% or more OE
  • 135
    BEST SELLER FU LTD
    13115081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF - Director → ME
    2021-01-05 ~ dissolved
    IIF 2460 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    BESTRONG RACE LTD
    15997454
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 92 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF 1604 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 137
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 2723 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 2977 - Ownership of shares – 75% or more OE
    IIF 2977 - Right to appoint or remove directors OE
    IIF 2977 - Ownership of voting rights - 75% or more OE
  • 138
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 2722 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 2979 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2979 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2979 - Right to appoint or remove directors OE
  • 139
    BIIOME LTD
    15284098
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 2351 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 2750 - Ownership of voting rights - 75% or more OE
    IIF 2750 - Right to appoint or remove directors OE
    IIF 2750 - Ownership of shares – 75% or more OE
  • 140
    BIKAA LTD
    16154508
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1499 - Director → ME
    2024-12-30 ~ now
    IIF 2602 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 2006 - Ownership of shares – 75% or more OE
    IIF 2006 - Ownership of voting rights - 75% or more OE
  • 141
    BIKE ABOUT EUROPE LIMITED
    16311720
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 78 - Director → ME
    2025-11-12 ~ now
    IIF 1643 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 142
    BINARY SALE LTD
    14847484
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 143
    BIRD ANALYTICAL CONSULTANCY LTD
    16328792
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 52 - Director → ME
    2025-11-18 ~ now
    IIF 1613 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 144
    BIRYANIWAALA CATERING FOOD LTD
    15504348
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-03 ~ now
    IIF 2546 - Director → ME
    2024-02-19 ~ 2024-06-03
    IIF 2407 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 2361 - Right to appoint or remove directors OE
    IIF 2361 - Ownership of shares – 75% or more OE
    IIF 2361 - Ownership of voting rights - 75% or more OE
  • 145
    BIZGOALS CONSULTING LTD
    15163967
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2023-09-25 ~ now
    IIF 1449 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 1984 - Ownership of voting rights - 75% or more OE
    IIF 1984 - Ownership of shares – 75% or more OE
    IIF 1984 - Right to appoint or remove directors OE
  • 146
    BLACKSTONE (MANCHESTER) LTD
    12507178
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 1965 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 2021 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    BLU BAR LTD
    09123861
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ 2014-11-30
    IIF 1712 - Director → ME
    2014-12-01 ~ 2015-02-16
    IIF 1813 - Director → ME
  • 148
    BLUE ABBEY INVESTMENT LTD
    16243380
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 109 - Director → ME
    2025-09-15 ~ now
    IIF 1692 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 149
    BLUE MARKETING TECHNOLOGY LLP
    OC446723
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 150
    BLUSSHX MEDIA LIMITED
    10600581
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 2960 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    BMC BIKE LTD
    14887445
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 2388 - Director → ME
    2023-05-23 ~ dissolved
    IIF 2281 - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 2683 - Ownership of voting rights - 75% or more OE
    IIF 2683 - Right to appoint or remove directors OE
    IIF 2683 - Ownership of shares – 75% or more OE
  • 152
    BMX SCHOOL OF EXCELLENCE LTD - now
    BMX SCHOOL OF EXCELLENCE LTD
    - 2025-12-17 15990641
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 55 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF 1651 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 153
    BNAN ACADEMY LTD
    14875531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 1807 - Right to appoint or remove directors OE
    IIF 1807 - Ownership of shares – 75% or more OE
    IIF 1807 - Ownership of voting rights - 75% or more OE
  • 154
    BOON COSMETIC LTD
    14934955
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1707 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 1847 - Right to appoint or remove directors OE
    IIF 1847 - Ownership of shares – 75% or more OE
    IIF 1847 - Ownership of voting rights - 75% or more OE
  • 155
    BOON ESSENTIAL LTD
    13308576
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 1706 - Director → ME
    2021-04-01 ~ dissolved
    IIF 2790 - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 2103 - Ownership of shares – 75% or more OE
    IIF 2103 - Ownership of voting rights - 75% or more OE
    IIF 2103 - Right to appoint or remove directors OE
  • 156
    BRAINKIES LTD
    13508561
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 2355 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 2646 - Right to appoint or remove directors OE
    IIF 2646 - Ownership of voting rights - 75% or more OE
    IIF 2646 - Ownership of shares – 75% or more OE
  • 157
    BRAINWAVE BOULEVARD LTD
    - now 15687335
    BRAINWAVE BOULEVARD LTD - 2025-12-04
    220 Links Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-14 ~ now
    IIF 717 - Director → ME
  • 158
    BRAINWAVE BUSINESS SETUP LTD
    15689557
    220 Links Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 715 - Director → ME
  • 159
    BRANDI MANA LTD
    14566422
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 1932 - Director → ME
    2023-01-03 ~ dissolved
    IIF 2549 - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 2104 - Ownership of voting rights - 75% or more OE
    IIF 2104 - Right to appoint or remove directors OE
    IIF 2104 - Ownership of shares – 75% or more OE
  • 160
    BRIDGECOURT PROPERTIES (YORKSHIRE) LTD
    12507756
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ 2024-12-07
    IIF 2073 - Director → ME
    2020-03-10 ~ now
    IIF 1961 - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF 2671 - Right to appoint or remove directors as a member of a firm OE
    IIF 2671 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2671 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-03-10 ~ now
    IIF 2664 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2664 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2664 - Right to appoint or remove directors as a member of a firm OE
  • 161
    BRIGHT LOOKS BARBERS LTD
    16111488
    217 Saffron Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 1929 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 2097 - Right to appoint or remove directors OE
    IIF 2097 - Ownership of shares – 75% or more OE
    IIF 2097 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2097 - Ownership of voting rights - 75% or more OE
    IIF 2097 - Has significant influence or control as a member of a firm OE
  • 162
    BRISTOL COLLEGE
    12525427
    22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 163
    BRITANIA AUTO TRADERS LTD
    13756886
    15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 799 - Director → ME
  • 164
    BRTAWI MEDIA LTD
    15521690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Right to appoint or remove directors OE
    IIF 819 - Ownership of voting rights - 75% or more OE
  • 165
    BRYANSTON LOGISTICS LIMITED
    - now 10551950
    BRYASNTON LOGISTICS LIMITED
    - 2020-11-06 10551950
    BRYASNTON HOLDING LTD
    - 2019-04-02 10551950
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF 2436 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF 2000 - Ownership of shares – 75% or more OE
    IIF 2000 - Right to appoint or remove directors OE
    IIF 2000 - Ownership of voting rights - 75% or more OE
  • 166
    BRYANSTON SERVICES LIMITED
    13595218
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 2321 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 2641 - Has significant influence or control OE
  • 167
    BUBBASTRAP LTD
    13142231
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 2041 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 2494 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2494 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 168
    BUILD AND MAINTAIN SOLUTIONS LTD
    16275819
    Flat 5 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 2769 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 2924 - Ownership of voting rights - 75% or more OE
    IIF 2924 - Right to appoint or remove directors OE
  • 169
    BUILDING AND DEMOLITION SERVICES LTD
    15807445
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-19
    IIF 121 - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF 1699 - Secretary → ME
    Person with significant control
    2025-09-17 ~ 2025-09-18
    IIF 827 - Ownership of voting rights - 75% or more OE
    IIF 827 - Right to appoint or remove directors as a member of a firm OE
    IIF 827 - Right to appoint or remove directors OE
    IIF 827 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 827 - Ownership of shares – 75% or more OE
    IIF 827 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 827 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 827 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 827 - Ownership of shares – 75% or more as a member of a firm OE
    2025-09-02 ~ 2025-09-19
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 170
    BURNGREAVE EDUCATION LIMITED
    07943114
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2018-06-30 ~ now
    IIF 2172 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 2635 - Has significant influence or control OE
  • 171
    BURZIO CONSTRUCTION LIMITED
    16351186
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 88 - Director → ME
    2025-11-11 ~ now
    IIF 1664 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 172
    BUZZ LABS LTD
    16790077
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    C T MAX LTD
    11207392
    42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,202 GBP2024-03-31
    Officer
    2018-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    CAAWIYA LTD - now
    JAMAL BROTHERS TECH LTD
    - 2024-02-07 14577908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-02-05
    IIF 2243 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-02-05
    IIF 2823 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2823 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    CALLS ON HOTLINE LIMITED
    15900436
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-02
    IIF 45 - Director → ME
    2025-09-23 ~ now
    IIF 1678 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-02
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors as a member of a firm OE
  • 176
    CAMBRIDGE COLLEGE FOR PROFESSIONAL TRAINING LTD
    15970031
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 2965 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    CAMDEN LIVING HOUSING ASSOCIATION LTD
    - now 15172684
    CAMDEN LIVING (SOCIAL OFFER) LIMITED
    - 2025-01-13 15172684
    5 Pancras Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-09-28 ~ now
    IIF 2337 - Director → ME
  • 178
    CAPITALISE UP LTD
    14670468
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF 801 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF 854 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 854 - Right to appoint or remove directors as a member of a firm OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 854 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 179
    CARA A-Z CONSTRUCTION LTD
    16267332
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 108 - Director → ME
    2025-09-15 ~ now
    IIF 1693 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 180
    CARBON 60 STUDIOS LIMITED
    05836251
    54 Grove Green Rd, Leytonstone, London
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-05 ~ 2024-05-01
    IIF 2300 - Director → ME
    2010-03-17 ~ 2013-03-05
    IIF 2526 - Secretary → ME
  • 181
    CARDOPON LTD
    15582662
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 2904 - Director → ME
    2024-03-21 ~ now
    IIF 2306 - Secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 2770 - Ownership of shares – 75% or more OE
    IIF 2770 - Right to appoint or remove directors as a member of a firm OE
    IIF 2770 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2770 - Ownership of voting rights - 75% or more OE
    IIF 2770 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2770 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2770 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2770 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2770 - Right to appoint or remove directors OE
  • 182
    CARE FOR THE CARERS
    - now 03677361
    CARE FOR THE CARERS LIMITED - 2010-01-22
    Faraday House, 1 Faraday Close, Eastbourne, England
    Active Corporate (47 parents)
    Officer
    2025-09-25 ~ now
    IIF 2774 - Director → ME
  • 183
    CARE WILDLY LTD
    - now 16002596
    TREATBOXTREAT LTD - 2025-02-12
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2026-01-10
    IIF 7 - Director → ME
    2025-12-10 ~ 2026-01-10
    IIF 1633 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 184
    CARESHOPY LTD
    16314133
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 2767 - Director → ME
    2025-03-13 ~ now
    IIF 1927 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 185
    CARS LUX LTD
    14518650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 1761 - Director → ME
    2022-12-01 ~ dissolved
    IIF 2556 - Secretary → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 1987 - Ownership of shares – 75% or more OE
    IIF 1987 - Ownership of voting rights - 75% or more OE
    IIF 1987 - Right to appoint or remove directors OE
  • 186
    CATALYST CREST WHOLESALE LIMITED
    15478775
    37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 2574 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 2938 - Right to appoint or remove directors OE
    IIF 2938 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2938 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 187
    CAVIAR BLACK LIMITED
    12120033 07504097
    Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 1557 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 2101 - Right to appoint or remove directors OE
  • 188
    CAVIAR BLACK LTD
    07504097 12120033
    3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -928 GBP2016-01-31
    Officer
    2011-01-24 ~ dissolved
    IIF 2425 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2926 - Ownership of shares – 75% or more OE
  • 189
    CEMEDIA LTD
    11624188
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 2155 - Director → ME
    2018-10-15 ~ dissolved
    IIF 2533 - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 2479 - Ownership of voting rights - 75% or more OE
    IIF 2479 - Ownership of shares – 75% or more OE
  • 190
    CEMROX LTD
    13604132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 191
    CENTREPOINTHQ LTD
    15122168
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 841 - Director → ME
    2023-09-07 ~ dissolved
    IIF 1856 - Secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 2138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2138 - Right to appoint or remove directors OE
    IIF 2138 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2138 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2138 - Right to appoint or remove directors as a member of a firm OE
    IIF 2138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2138 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 192
    CERTIFICATE PROVIDERS LTD
    15983132
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 91 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 1673 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 193
    CHANGE MANAGEMENT CONSULTING LTD
    10893014
    218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 2153 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 2620 - Ownership of voting rights - 75% or more OE
    IIF 2620 - Ownership of shares – 75% or more OE
    IIF 2620 - Right to appoint or remove directors OE
  • 194
    CHANGE MANAGEMENT STRATEGY LTD
    12506635
    218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 2152 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 2619 - Right to appoint or remove directors OE
    IIF 2619 - Ownership of shares – 75% or more OE
    IIF 2619 - Ownership of voting rights - 75% or more OE
  • 195
    CHARGE SYNC VEHICLES LTD
    16677552
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 797 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 901 - Ownership of voting rights - 75% or more OE
    IIF 901 - Right to appoint or remove directors OE
    IIF 901 - Ownership of shares – 75% or more OE
  • 196
    CHELMSFORD SPECSAVERS HEARCARE LIMITED
    - now 08643584
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF 2421 - Director → ME
  • 197
    CHLOE AESTHETIC LTD
    16267382
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 111 - Director → ME
    2025-09-15 ~ now
    IIF 1695 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 198
    CIPHERCASH SOLUTIONS LTD - now
    CIPHERCASH SOLUTIONS LTD
    - 2025-09-01 15439432
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-26 ~ 2025-08-30
    IIF 732 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-30
    IIF 1423 - Ownership of voting rights - 75% or more OE
    IIF 1423 - Right to appoint or remove directors OE
    IIF 1423 - Ownership of shares – 75% or more OE
  • 199
    CIRCUITIA LTD
    14766442
    74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 1871 - Right to appoint or remove directors OE
    IIF 1871 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1871 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 200
    CITY BUILD CONSTRUCTION LIMITED
    14498939
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2545 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 2830 - Right to appoint or remove directors OE
    IIF 2830 - Ownership of voting rights - 75% or more OE
    IIF 2830 - Ownership of shares – 75% or more OE
  • 201
    CITY TOWERS LIMITED
    10991264
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2017-10-02 ~ now
    IIF - Director → ME
    2021-08-10 ~ 2023-07-01
    IIF 2848 - Director → ME
  • 202
    CJ'Z CAFE LIMITED
    09679676
    573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2271 - Ownership of shares – 75% or more OE
  • 203
    CLARA TECHNOLOGIES (UK) LIMITED - now
    LEXLABS SERVICES (UK) LIMITED
    - 2023-02-23 11934246
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    2019-04-09 ~ 2021-03-11
    IIF 1939 - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF 1940 - Has significant influence or control OE
  • 204
    CLASSPAL LTD
    - now 13515521
    BELIZZI FASHION LTD
    - 2022-11-04 13515521
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 1969 - Director → ME
    2021-07-16 ~ dissolved
    IIF 2453 - Secretary → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 2659 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2659 - Right to appoint or remove directors as a member of a firm OE
    IIF 2659 - Ownership of voting rights - 75% or more OE
    IIF 2659 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2659 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2659 - Ownership of shares – 75% or more OE
    IIF 2659 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2659 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2659 - Right to appoint or remove directors OE
  • 205
    CLASSY MAN LTD
    14604484
    53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 1971 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 2365 - Ownership of shares – 75% or more OE
    IIF 2365 - Right to appoint or remove directors OE
    IIF 2365 - Ownership of voting rights - 75% or more OE
  • 206
    CLEAN & SPARKLE CLEANING SERVICES LTD - now
    CLEAN & SPARKLE CLEANING SERVICES LTD
    - 2025-12-16 16002745
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 56 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 1622 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 207
    CLOTHING SUPPLIERS LTD
    15900434
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-25
    IIF 37 - Director → ME
    2025-09-23 ~ now
    IIF 1684 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-25
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Right to appoint or remove directors as a member of a firm OE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 208
    CLOUDHUB SERVICES LTD
    15319478
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF 2724 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 2980 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2980 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 209
    CODE ADMIN LTD
    15718671
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 2792 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    COILS4UU LTD
    15168361
    38 Morley Street, Bury, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 2572 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 2939 - Ownership of shares – 75% or more OE
  • 211
    COLLEGE OF ISLAMIC STUDIES AND SCIENCES LTD
    11751982
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2019-01-07 ~ now
    IIF - Director → ME
  • 212
    COMMUNICATION IS KEY LTD
    15968005
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 12 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 1669 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 213
    COMMUNITY ADVISE HUB LTD
    12390210
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 2244 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 2824 - Right to appoint or remove directors OE
  • 214
    COMPACC LTD - now
    GWPP ADMIN LTD
    - 2025-05-07 14686455
    ATLANTIC TEC LTD
    - 2024-02-14 14686455
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-14 ~ 2024-09-19
    IIF 2840 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 215
    COMPANY INFRASTRUCTURE REVIEWERS LIMITED
    16120191
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF 63 - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF 1619 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 216
    COMPARING BUSINESS LTD
    15983136
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 20 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 1680 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 217
    COMPLEX SALES LTD
    14812068
    Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 2455 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 2387 - Ownership of shares – 75% or more OE
    IIF 2387 - Ownership of voting rights - 75% or more OE
    IIF 2387 - Right to appoint or remove directors OE
  • 218
    COMPUTERS FOR SOMALIA LTD
    07218885
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 851 - Director → ME
  • 219
    CONSULTANCY MMA LTD
    12348423
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 2090 - Director → ME
    2019-12-04 ~ dissolved
    IIF 2247 - Secretary → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 2515 - Ownership of voting rights - 75% or more OE
    IIF 2515 - Ownership of shares – 75% or more OE
    IIF 2515 - Right to appoint or remove directors OE
  • 220
    CONVERGE CONSULTIVE LTD
    14905581
    Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 2860 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 221
    CONVERGE INTERNATIONAL LTD
    13447496
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 2864 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 222
    CORE ECOM HOLDINGS LTD
    15966300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 1859 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 2183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2183 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    COZIHAVEN LTD
    - now 14598055
    COZIBLISS LTD
    - 2023-02-27 14598055
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 1845 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 2134 - Has significant influence or control OE
  • 224
    CRAZYCRAVINGSUK LTD
    17015991
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 2392 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 2616 - Ownership of voting rights - 75% or more OE
    IIF 2616 - Right to appoint or remove directors OE
    IIF 2616 - Ownership of shares – 75% or more OE
  • 225
    CREPE & CO DOCK LIMITED
    11420458
    98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 2043 - Director → ME
  • 226
    CRESCENT FINE FOODS LTD
    09963338
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    2017-11-01 ~ 2023-07-10
    IIF 2850 - Director → ME
    2017-11-01 ~ 2017-11-16
    IIF 2565 - Director → ME
    2017-11-16 ~ 2020-11-30
    IIF 2195 - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF 2947 - Ownership of shares – 75% or more OE
  • 227
    CREST DELIVERIES LLP
    OC419038
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2024-12-03 ~ 2025-01-12
    IIF 2034 - LLP Member → ME
  • 228
    CRIMMYZ LTD
    15251849
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 2612 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 2798 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2798 - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    CROSSROAD INVESTMENTS UK LTD
    13490457
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 1819 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 1926 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1926 - Ownership of shares – More than 50% but less than 75% OE
  • 230
    CROWN HOSPITALITY GROUP LTD - now
    BIONEX GENOMICS LTD
    - 2025-07-14 15440716
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 772 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 1403 - Ownership of shares – 75% or more OE
    IIF 1403 - Ownership of voting rights - 75% or more OE
    IIF 1403 - Right to appoint or remove directors OE
  • 231
    CRUNCHY LEAVES LTD - now
    CRUNCHY LEAVES LTD
    - 2025-09-24 15913055
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 82 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 1681 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
  • 232
    CU MOTORS LTD
    15565561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 233
    CURELA (UK) LIMITED
    - now 12609279
    RAYNER AND STEADMAN LIMITED
    - 2023-05-01 12609279
    Office 16 372 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    2022-08-15 ~ now
    IIF 2433 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 2745 - Ownership of shares – 75% or more OE
  • 234
    CUSTOMER RELATIONS LTD - now
    CUSTOMER RELATIONS LTD
    - 2025-12-02 16067768
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-12-02
    IIF 70 - Director → ME
    2025-10-16 ~ 2025-11-19
    IIF 1595 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-02
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 235
    CW SNOOKER LTD
    13562933
    112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 1569 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 1916 - Right to appoint or remove directors OE
    IIF 1916 - Ownership of voting rights - 75% or more OE
    IIF 1916 - Ownership of shares – 75% or more OE
  • 236
    CYBERMATRIX DYNAMICS LTD
    16487923
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1401 - Right to appoint or remove directors OE
    IIF 1401 - Ownership of shares – 75% or more OE
    IIF 1401 - Ownership of voting rights - 75% or more OE
  • 237
    CYBERRESILIENT LABS LTD
    16487840
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1408 - Right to appoint or remove directors OE
    IIF 1408 - Ownership of shares – 75% or more OE
    IIF 1408 - Ownership of voting rights - 75% or more OE
  • 238
    DA KITCHEN LTD
    14062798
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 2400 - Director → ME
    2022-04-22 ~ dissolved
    IIF 2393 - Secretary → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 2375 - Ownership of shares – 75% or more OE
    IIF 2375 - Ownership of voting rights - 75% or more OE
  • 239
    DABA & CO LIMITED
    16382739
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 51 - Director → ME
    2025-11-18 ~ now
    IIF 1645 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 240
    DALEEL TRAVEL LTD - now 12741900
    DALEEL LIMITED
    - 2023-05-24 09008806 12741900
    2 Earsham Street, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    2014-12-15 ~ 2015-07-13
    IIF - Director → ME
  • 241
    DALILA FOR ENGINEERING SERVICES AND PROJECT MANAGEMENT LIMITED
    11097080
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 242
    DANIEL AUSTIN LTD
    14494029
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 1841 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 2136 - Ownership of voting rights - 75% or more OE
    IIF 2136 - Right to appoint or remove directors OE
    IIF 2136 - Ownership of shares – 75% or more OE
  • 243
    DAR AHL AL-QURAN INTERNATIONAL PRESS LTD
    16332224
    39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 2762 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 2885 - Right to appoint or remove directors OE
    IIF 2885 - Ownership of voting rights - 75% or more OE
    IIF 2885 - Ownership of shares – 75% or more OE
  • 244
    DASHBOARD SERVICES LTD - now
    DASHBOARD SERVICES LTD
    - 2025-10-15 15982297
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 71 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 1603 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 245
    DAUUS
    11027873
    Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 911 - Director → ME
  • 246
    DAWN GLOBAL FOODS LTD
    - now 10100996
    DAWN HALAL FOODS LTD
    - 2017-11-06 10100996
    Unit 1 Washington Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    2017-09-01 ~ 2023-07-14
    IIF 2566 - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF 2751 - Ownership of shares – 75% or more OE
  • 247
    DCVERSE LTD
    14549774
    4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 2284 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 1925 - Right to appoint or remove directors OE
    IIF 1925 - Ownership of shares – 75% or more OE
    IIF 1925 - Ownership of voting rights - 75% or more OE
  • 248
    DECAPRIOS LIMITED
    12135794
    Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 943 - Director → ME
  • 249
    DECOMM INTERNATIONAL LIMITED - now
    HISSAR LIMITED
    - 2021-02-02 08917342
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2016-02-15 ~ 2016-02-15
    IIF 2302 - Director → ME
  • 250
    DELAWARE INTERNATIONAL COLLEGES LIMITED
    08887574
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 933 - Director → ME
  • 251
    DELICIOUS VAPE CO. LTD
    12109919
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    2019-07-18 ~ 2022-01-14
    IIF 1839 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 2130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2130 - Right to appoint or remove directors OE
  • 252
    DELICIOUS VAPE GROUP LTD
    12110060
    430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 1837 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 2133 - Ownership of shares – 75% or more OE
    IIF 2133 - Ownership of voting rights - 75% or more OE
    IIF 2133 - Right to appoint or remove directors OE
  • 253
    DELICIOUS VAPE LTD
    08830560
    430 Roman Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    2014-01-03 ~ 2014-07-12
    IIF 1840 - Director → ME
  • 254
    DELIVRED LIMITED
    09678810
    Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 2323 - Director → ME
  • 255
    DESERT FALCON MANAGEMENT LTD
    15866263
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 1935 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 2484 - Right to appoint or remove directors OE
    IIF 2484 - Ownership of shares – 75% or more OE
    IIF 2484 - Ownership of voting rights - 75% or more OE
  • 256
    DETROPIC LTD
    11919235
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    2019-11-01 ~ 2020-06-26
    IIF 2352 - Director → ME
  • 257
    DEVPERKS LTD
    16185180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 258
    DGTL HOUSE LTD
    13459392
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 2832 - Director → ME
    IIF - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    DIAMOND DESIGN AND MEDIA PRODUCTIONS LIMITED
    11956064
    26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    2019-04-20 ~ dissolved
    IIF 2194 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 2277 - Right to appoint or remove directors OE
    IIF 2277 - Ownership of shares – 75% or more OE
    IIF 2277 - Ownership of voting rights - 75% or more OE
  • 260
    DIBO INTERNATIONAL UK LIMITED
    10483880
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 2833 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF - Has significant influence or control OE
  • 261
    DIGIT HUB AGENCY LTD
    13919598
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 1511 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1511 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    DISHY DOGS LIMITED
    16395158
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 98 - Director → ME
    2025-11-18 ~ now
    IIF 1610 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 263
    DJ.ET.SO COMMUNITY LIMITED
    07846223
    Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 1491 - Director → ME
  • 264
    DMT GLOBAL LTD
    13238487
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    2021-03-02 ~ now
    IIF - Director → ME
  • 265
    DOG WALKING BUSINESS LIMITED - now
    DOG WALKING BUSINESS LIMITED
    - 2025-10-06 15913440
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 50 - Director → ME
    2025-09-23 ~ now
    IIF 1672 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 266
    DOMAINO 1 LTD
    16430778 16566675, 16478049, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 116 - Director → ME
    2025-05-06 ~ now
    IIF 1697 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 267
    DOMAINO 2 LTD
    16430816 16566675, 16478049, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 115 - Director → ME
    2025-05-06 ~ now
    IIF 1698 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 268
    DOMAINO STARTUP LTD.
    - now 14322953
    DOMAINO CLOUD LTD
    - 2023-05-25 14322953
    Ec1v 2nx, 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 1952 - Director → ME
    2022-08-30 ~ now
    IIF 831 - Secretary → ME
    Person with significant control
    2022-08-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 269
    DOMAINO10 LTD
    16478061 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 2203 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 270
    DOMAINO11 LTD
    16566806 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 2208 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 271
    DOMAINO12 LTD
    16566675 16478049, 16463313, 16566709... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 2205 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 272
    DOMAINO13 LTD
    16566703 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 2206 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 273
    DOMAINO14 LTD
    16566709 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 274
    DOMAINO15 LTD
    16566894 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 2209 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 275
    DOMAINO16 LTD
    16619020 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2210 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 276
    DOMAINO17 LTD
    16619298 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2211 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 277
    DOMAINO18 LTD
    16619665 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2213 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 278
    DOMAINO19 LTD
    16619485 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2212 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 279
    DOMAINO20 LTD
    16619726 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2214 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 280
    DOMAINO21 LTD
    16662141 16566675, 16478049, 16463313... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2215 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    DOMAINO22 LTD
    16662214 16566675, 16478049, 16463313... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2216 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 282
    DOMAINO23 LTD
    16662272 16566675, 16478049, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2218 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 283
    DOMAINO24 LTD
    16662221 16566675, 16478049, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2217 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 284
    DOMAINO25 LTD
    16662296 16566675, 16478049, 16463313... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2219 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 285
    DOMAINO26 LTD
    16684098 16566675, 16478049, 16463313... (more)
    275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2230 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 286
    DOMAINO27 LTD
    16684221 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2224 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 287
    DOMAINO28 LTD
    16684230 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2198 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 288
    DOMAINO29 LTD
    16684139 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2227 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 289
    DOMAINO3 LTD
    16443536 16566675, 16478049, 16463313... (more)
    80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 290
    DOMAINO30 LTD
    16684122 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 2223 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 291
    DOMAINO31 LTD
    16700747 16566675, 16478049, 16463313... (more)
    275 New North Road, London
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 2229 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 292
    DOMAINO32 LTD
    16700788 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 2226 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 293
    DOMAINO33 LTD
    16702317 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 2228 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 294
    DOMAINO34 LTD
    16702435 16566675, 16478049, 16463313... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 2225 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 295
    DOMAINO4 LTD
    16463313 16566675, 16478049, 16566709... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 296
    DOMAINO5 LTD
    16465036 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 2199 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 297
    DOMAINO6 LTD
    16473156 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF 2200 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 298
    DOMAINO7 LTD
    16474177 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 299
    DOMAINO8 LTD
    16478815 16566675, 16478049, 16463313... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 2204 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 300
    DOMAINO9 LTD
    16478049 16566675, 16463313, 16566709... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 2202 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 301
    DOODY LTD
    15900940
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1985 - Ownership of shares – 75% or more OE
    IIF 1985 - Right to appoint or remove directors OE
    IIF 1985 - Ownership of voting rights - 75% or more OE
  • 302
    DOOR ALLIANCE LTD
    16267534
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 107 - Director → ME
    2025-09-15 ~ now
    IIF 1691 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 303
    DOORA LOGISTICS LTD
    16395198
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 76 - Director → ME
    2025-11-18 ~ now
    IIF 1660 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 304
    DOPYAPP LTD
    16421357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 946 - Director → ME
    2025-04-30 ~ now
    IIF 2601 - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1904 - Ownership of voting rights - 75% or more OE
    IIF 1904 - Ownership of shares – 75% or more OE
    IIF 1904 - Right to appoint or remove directors OE
  • 305
    DOPZIL LTD
    13918616
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF - Director → ME
    2022-02-16 ~ dissolved
    IIF 1974 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 306
    DR MOTOX LIMITED
    12380807
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    2019-12-30 ~ now
    IIF 2189 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 2486 - Ownership of shares – 75% or more OE
    IIF 2486 - Ownership of voting rights - 75% or more OE
    IIF 2486 - Right to appoint or remove directors OE
  • 307
    DR MOTOX PRODUCTS LTD
    13805375
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 2190 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 2489 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2489 - Right to appoint or remove directors OE
    IIF 2489 - Ownership of shares – More than 50% but less than 75% OE
  • 308
    DR MOTOX PROPERTY LIMITED
    16331853
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 2188 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 2487 - Ownership of voting rights - 75% or more OE
    IIF 2487 - Ownership of shares – 75% or more OE
    IIF 2487 - Right to appoint or remove directors OE
  • 309
    DRAGONET ELECTRONICS LTD
    14999523
    3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 2578 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 2946 - Ownership of shares – 75% or more OE
    IIF 2946 - Right to appoint or remove directors OE
    IIF 2946 - Ownership of voting rights - 75% or more OE
  • 310
    DRINKLEEM LTD
    13896907
    20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 2040 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 2493 - Right to appoint or remove directors OE
    IIF 2493 - Ownership of voting rights - 75% or more OE
    IIF 2493 - Ownership of shares – 75% or more OE
  • 311
    DRIVE 2 PASS LTD
    12864008
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 2680 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 2995 - Ownership of shares – 75% or more OE
    IIF 2995 - Ownership of voting rights - 75% or more OE
  • 312
    DRUGS FOCUS LTD - now
    DRUGS FOCUS LTD
    - 2025-11-12 15362539
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-16 ~ 2025-11-12
    IIF 102 - Director → ME
    2025-10-16 ~ 2025-11-12
    IIF 1599 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-12
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 313
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD - now
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD
    - 2025-11-05 15178125
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-10-16 ~ 2025-11-05
    IIF 25 - Director → ME
    2025-10-16 ~ 2025-11-05
    IIF 1618 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-05
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 314
    EAGLESQUAT LTD
    13238148
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 2773 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 315
    EAM UK BUILDERS LTD
    - now 14993223
    MA UK BUILDERS LTD
    - 2023-07-20 14993223
    15a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 2081 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 2364 - Right to appoint or remove directors OE
    IIF 2364 - Ownership of shares – 75% or more OE
    IIF 2364 - Ownership of voting rights - 75% or more OE
  • 316
    EASTSHINE LIMITED - now
    EASTSHINE LIMITED
    - 2025-11-26 05672755
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-20 ~ 2025-11-26
    IIF 61 - Director → ME
    2025-11-20 ~ 2025-11-26
    IIF 1594 - Secretary → ME
    Person with significant control
    2025-11-20 ~ 2025-11-21
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 317
    EASY HOUSING ASSOCIATION
    05439373
    Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    2024-10-07 ~ now
    IIF 2336 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 2617 - Has significant influence or control OE
  • 318
    EASYDROP LTD
    16420566
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 319
    EAZIDRIVER LIMITED
    16945505 15851502
    27 Collendale Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 2719 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 2978 - Ownership of voting rights - 75% or more OE
    IIF 2978 - Ownership of shares – 75% or more OE
    IIF 2978 - Right to appoint or remove directors OE
  • 320
    EAZIDRIVER LTD
    15851502 16945505
    27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 2720 - Director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 2981 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2981 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2981 - Right to appoint or remove directors OE
    IIF 2981 - Right to appoint or remove directors as a member of a firm OE
    IIF 2981 - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    ECCOMAKER LTD
    15862917
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 947 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 1905 - Right to appoint or remove directors OE
    IIF 1905 - Ownership of shares – 75% or more OE
    IIF 1905 - Ownership of voting rights - 75% or more OE
  • 322
    ECHELON HEALTH LTD
    - now 06035906
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    68 Harley Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,525 GBP2024-12-31
    Officer
    2023-05-15 ~ now
    IIF 2776 - Director → ME
  • 323
    ECHO TECH INTERNATIONAL LTD
    16158889
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 2442 - Director → ME
  • 324
    ECLATEDGE FASHION LTD
    15443297
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 748 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1296 - Ownership of shares – 75% or more OE
    IIF 1296 - Ownership of voting rights - 75% or more OE
    IIF 1296 - Right to appoint or remove directors OE
  • 325
    ECOGENETICS SOLUTIONS LTD
    15440604
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 750 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1322 - Right to appoint or remove directors OE
    IIF 1322 - Ownership of voting rights - 75% or more OE
    IIF 1322 - Ownership of shares – 75% or more OE
  • 326
    ECOGENIX RENEWABLES LTD
    15411960
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-17 ~ 2025-07-21
    IIF 727 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-21
    IIF 1294 - Right to appoint or remove directors OE
    IIF 1294 - Ownership of shares – 75% or more OE
    IIF 1294 - Ownership of voting rights - 75% or more OE
  • 327
    ECOM SHOP LTD
    12629440 16827937
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 2320 - Director → ME
  • 328
    ECOMM NEXUS LTD
    15041594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    2023-08-01 ~ dissolved
    IIF 881 - Director → ME
    2023-08-01 ~ dissolved
    IIF 2413 - Secretary → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 1513 - Right to appoint or remove directors OE
    IIF 1513 - Ownership of voting rights - 75% or more OE
    IIF 1513 - Ownership of shares – 75% or more OE
  • 329
    EG AND UK LIMITED
    13590556
    65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 330
    EGYTECH AGENCY LTD
    15803636
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 941 - Director → ME
    2024-06-26 ~ now
    IIF 2589 - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 1792 - Ownership of shares – 75% or more OE
    IIF 1792 - Right to appoint or remove directors OE
    IIF 1792 - Ownership of voting rights - 75% or more OE
  • 331
    EL ASHRAAF TRADE GROUP LTD
    15437690
    4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 2527 - Secretary → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 1868 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1868 - Ownership of shares – More than 25% but not more than 50% OE
  • 332
    EL MASRY LTD
    09100424
    21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 2285 - Director → ME
  • 333
    ELARBAB LTD
    14462781
    7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 2047 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 2497 - Ownership of shares – 75% or more OE
    IIF 2497 - Ownership of voting rights - 75% or more OE
    IIF 2497 - Right to appoint or remove directors OE
  • 334
    ELASTIC OPPORTUNITY LTD
    12808745
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 2317 - Director → ME
    2020-08-12 ~ dissolved
    IIF 2692 - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2825 - Ownership of shares – 75% or more OE
    IIF 2825 - Ownership of voting rights - 75% or more OE
    IIF 2825 - Right to appoint or remove directors OE
  • 335
    ELEGANT ARENA LTD
    16398346
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 2296 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 2632 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2632 - Ownership of shares – 75% or more OE
    IIF 2632 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 336
    ELEI HOME LTD
    15791932
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 1936 - Director → ME
    2024-06-21 ~ now
    IIF 2410 - Secretary → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 2485 - Ownership of voting rights - 75% or more OE
    IIF 2485 - Ownership of shares – 75% or more OE
  • 337
    ELEVATSY LTD.
    15928907
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 845 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 898 - Ownership of shares – 75% or more OE
    IIF 898 - Ownership of voting rights - 75% or more OE
    IIF 898 - Right to appoint or remove directors OE
  • 338
    ELGAMMAL LTD
    16407698
    71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 339
    ELITE BOOKING CORPORATE LTD
    11361844
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 1458 - Director → ME
  • 340
    ELITE PROTECTION IMPORTS LTD
    14540246
    167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 2579 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 2937 - Right to appoint or remove directors OE
    IIF 2937 - Ownership of voting rights - 75% or more OE
    IIF 2937 - Ownership of shares – 75% or more OE
  • 341
    ELKASABI LTD
    16310139
    51-57 St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 2778 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 342
    EMAD MOHAMMED AHMED AL-DHAWI CO LTD
    16855230
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 343
    EMJAYS SWEETS & COFFEE LTD
    13965169
    Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 2156 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 2480 - Ownership of voting rights - 75% or more OE
    IIF 2480 - Right to appoint or remove directors OE
    IIF 2480 - Ownership of shares – 75% or more OE
  • 344
    EMJAYS WHOLESALE LTD
    11940279
    Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 2834 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 345
    EMPIREALI LTD
    14026224
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 2054 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 2499 - Ownership of voting rights - 75% or more OE
    IIF 2499 - Ownership of shares – 75% or more OE
    IIF 2499 - Right to appoint or remove directors OE
  • 346
    ENIGMA PATHWAYS LTD
    14887847
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-23 ~ dissolved
    IIF 2193 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 1943 - Right to appoint or remove directors OE
    IIF 1943 - Ownership of shares – 75% or more OE
    IIF 1943 - Ownership of voting rights - 75% or more OE
  • 347
    ENTERPRIZE EXECUTIVE LTD
    13037406
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 2055 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 2500 - Ownership of shares – 75% or more OE
    IIF 2500 - Right to appoint or remove directors OE
    IIF 2500 - Ownership of voting rights - 75% or more OE
  • 348
    ENVIDIV LTD
    15787454
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 1948 - Director → ME
    2024-06-19 ~ now
    IIF 2443 - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 2491 - Right to appoint or remove directors OE
    IIF 2491 - Ownership of shares – 75% or more OE
    IIF 2491 - Ownership of voting rights - 75% or more OE
  • 349
    ERMINE WAY DEVELOPMENT LIMITED
    15539276
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 860 - Director → ME
  • 350
    ESCA COMMUNITY IMPACT CENTRE CIC
    - now 16513549
    EASTERN YOUTH ACADEMY CIC
    - 2025-08-13 16513549
    First Floors, 212 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ 2025-12-05
    IIF - Director → ME
    2025-12-10 ~ now
    IIF 1956 - Secretary → ME
  • 351
    ESIM TELECOM LTD
    16228731
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 352
    ESSENCE LLC LTD
    14744936
    25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 2087 - Director → ME
    2023-03-21 ~ dissolved
    IIF 2728 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 2512 - Right to appoint or remove directors OE
    IIF 2512 - Ownership of shares – 75% or more OE
    IIF 2512 - Ownership of voting rights - 75% or more OE
  • 353
    ETAFQNA LTD
    16780885
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 1717 - Director → ME
    2025-10-13 ~ now
    IIF 2604 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 2118 - Ownership of voting rights - 75% or more OE
    IIF 2118 - Right to appoint or remove directors OE
    IIF 2118 - Ownership of shares – 75% or more OE
  • 354
    EUROPEAN BEST FLORIST LTD
    13434319
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-11-27 ~ 2025-12-11
    IIF 630 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-11
    IIF 1329 - Right to appoint or remove directors OE
    IIF 1329 - Ownership of shares – 75% or more OE
    IIF 1329 - Ownership of voting rights - 75% or more OE
  • 355
    EVA CASH LTD
    14110091
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF - Director → ME
    2022-05-16 ~ now
    IIF 2291 - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 356
    EVEHOW LTD
    12581791 15053116
    16 Lord Street, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 2050 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 1892 - Ownership of voting rights - 75% or more OE
    IIF 1892 - Ownership of shares – 75% or more OE
    IIF 1892 - Right to appoint or remove directors OE
  • 357
    EVEHOW LTD
    15053116 12581791
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 2048 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 2357 - Ownership of shares – 75% or more OE
    IIF 2357 - Ownership of voting rights - 75% or more OE
    IIF 2357 - Right to appoint or remove directors OE
  • 358
    EVENT TICKET PROVIDERS LTD
    16067816
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 85 - Director → ME
    2025-10-16 ~ now
    IIF 1625 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 359
    EVERION CAPITAL LTD
    16373267
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-08 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 360
    EVERNEST RENTALS LTD
    15526445
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 733 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1327 - Ownership of shares – 75% or more OE
    IIF 1327 - Ownership of voting rights - 75% or more OE
    IIF 1327 - Right to appoint or remove directors OE
  • 361
    EVOKE INTERIOR DESIGN LTD
    15306623
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 2165 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 2508 - Right to appoint or remove directors OE
    IIF 2508 - Ownership of voting rights - 75% or more OE
    IIF 2508 - Ownership of shares – 75% or more OE
  • 362
    EXCEL LIMITED UK LTD
    13580362
    38 Welford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 2095 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 2630 - Right to appoint or remove directors OE
    IIF 2630 - Ownership of shares – 75% or more OE
    IIF 2630 - Ownership of voting rights - 75% or more OE
  • 363
    EXCEL PROPERTY GROUP LTD
    13564841
    112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 1913 - Ownership of shares – 75% or more OE
    IIF 1913 - Ownership of voting rights - 75% or more OE
    IIF 1913 - Right to appoint or remove directors OE
  • 364
    EXPERIENTIA MANAGEMENT CONSULTANTS LTD
    14556110
    124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    2022-12-23 ~ 2024-05-01
    IIF 2406 - Director → ME
  • 365
    EYE BRIGHTY LIMITED
    13901137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 366
    F AND MO LTD
    11645152
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-10-26 ~ 2023-05-31
    IIF 2068 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 2386 - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    F.M.K.S TRADE LTD
    16038461
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1452 - Director → ME
    2024-10-24 ~ now
    IIF 2536 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1796 - Ownership of voting rights - 75% or more OE
    IIF 1796 - Right to appoint or remove directors OE
    IIF 1796 - Ownership of shares – 75% or more OE
  • 368
    FAITH DISTRIBUTION LIMITED
    10514066
    430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 1838 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 2129 - Ownership of voting rights - 75% or more OE
    IIF 2129 - Ownership of shares – 75% or more OE
    IIF 2129 - Right to appoint or remove directors OE
  • 369
    FARAJ FAGLEY MINI MARKET LTD
    16897730
    119 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 2472 - Ownership of shares – 75% or more OE
    IIF 2472 - Right to appoint or remove directors OE
    IIF 2472 - Ownership of voting rights - 75% or more OE
  • 370
    FARESKY LTD
    12027456
    52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-11-04
    IIF 2866 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF 2992 - Ownership of shares – 75% or more OE
  • 371
    FARMAN MARKETING LTD
    15761671
    25 Cabot Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 2614 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 2884 - Right to appoint or remove directors OE
    IIF 2884 - Ownership of shares – 75% or more OE
    IIF 2884 - Ownership of voting rights - 75% or more OE
  • 372
    FARMAN WATCHES LTD
    15645225
    40 Middleton Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 2615 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 2883 - Right to appoint or remove directors OE
    IIF 2883 - Ownership of shares – 75% or more OE
    IIF 2883 - Ownership of voting rights - 75% or more OE
  • 373
    FAST HOST LIMITED - now
    BANOOSH LTD
    - 2017-08-01 09129734
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ 2017-07-31
    IIF 2066 - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-07-31
    IIF 2275 - Right to appoint or remove directors OE
    IIF 2275 - Has significant influence or control OE
    IIF 2275 - Ownership of shares – 75% or more OE
  • 374
    FAST ONLINE SERVICES FOR YOU LTD - now
    FAST ONLINE SERVICES FOR YOU LTD
    - 2025-09-22 15863788
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 769 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 1581 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 2802 - Right to appoint or remove directors OE
    IIF 2802 - Ownership of voting rights - 75% or more OE
    IIF 2802 - Ownership of shares – 75% or more OE
  • 375
    FAST SERVICE PROVIDERS LTD - now
    FAST SERVICE PROVIDERS LTD
    - 2025-10-15 15983144
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 44 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 1690 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 376
    FELINE HANGOUT LTD
    15007456
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 2341 - Director → ME
    2023-07-17 ~ dissolved
    IIF 2600 - Secretary → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 2622 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2622 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 377
    FELINIA LTD
    15554222
    4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 2391 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 2733 - Ownership of voting rights - 75% or more OE
    IIF 2733 - Right to appoint or remove directors OE
    IIF 2733 - Ownership of shares – 75% or more OE
  • 378
    FENIX SERVICE CENTRE LTD
    13136514
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ 2022-08-05
    IIF 1773 - Director → ME
    2021-01-15 ~ 2022-08-15
    IIF 2704 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-05-01
    IIF 1998 - Right to appoint or remove directors OE
    IIF 1998 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1998 - Ownership of voting rights - More than 50% but less than 75% OE
  • 379
    FG BARBERS (HORNCHURCH) LTD
    16494813
    209 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 2255 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 2741 - Ownership of shares – 75% or more OE
    IIF 2741 - Ownership of voting rights - 75% or more OE
    IIF 2741 - Right to appoint or remove directors OE
  • 380
    FG BARBERS (ILFORD) LIMITED
    15208598
    Unit 3, 172-174 High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -990 GBP2024-10-31
    Officer
    2023-10-13 ~ 2025-05-01
    IIF 2466 - Director → ME
    Person with significant control
    2023-10-13 ~ 2025-05-01
    IIF 2624 - Ownership of voting rights - 75% or more OE
    IIF 2624 - Ownership of shares – 75% or more OE
    IIF 2624 - Right to appoint or remove directors OE
  • 381
    FG BARBERS LIMITED
    13294095
    689a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,294 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 2465 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 2623 - Has significant influence or control OE
  • 382
    FINE GEM & JEWELLERY LTD
    14748384
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 2971 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    FINEST HOMECARE LIMITED
    14561247
    47 Dalrymple Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-29 ~ dissolved
    IIF 1855 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 2819 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2819 - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    FINNOVA NEXUS LTD
    15439192
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-27 ~ 2025-12-10
    IIF 607 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-10
    IIF 1264 - Ownership of voting rights - 75% or more OE
    IIF 1264 - Ownership of shares – 75% or more OE
    IIF 1264 - Right to appoint or remove directors OE
  • 385
    FIRST SUPPORT CARE LTD
    13542840
    Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 2086 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 2629 - Right to appoint or remove directors OE
    IIF 2629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2629 - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    FLOGATE LABS LTD
    16721764
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 1705 - Director → ME
    IIF 932 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 1784 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1784 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1874 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1874 - Ownership of shares – More than 25% but not more than 50% OE
  • 387
    FLOSS BARS LIMITED
    16395195
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 97 - Director → ME
    2025-11-18 ~ now
    IIF 1635 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 388
    FLY AVIATION SERVICES LIMITED
    14437643
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 2522 - Director → ME
    2022-10-24 ~ dissolved
    IIF 2389 - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 2955 - Ownership of voting rights - 75% or more OE
    IIF 2955 - Right to appoint or remove directors OE
    IIF 2955 - Ownership of shares – 75% or more OE
  • 389
    FLY PIE LTD
    10771709 11652769
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 1459 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 1799 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1799 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1799 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1799 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1799 - Right to appoint or remove directors OE
    IIF 1799 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1799 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1799 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1799 - Right to appoint or remove directors as a member of a firm OE
  • 390
    FLY PIE LTD
    11652769 10771709
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 2378 - Has significant influence or control OE
  • 391
    FLYING ROAD LTD
    14710956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 1763 - Director → ME
    2023-03-07 ~ dissolved
    IIF 2555 - Secretary → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 1989 - Ownership of shares – 75% or more OE
    IIF 1989 - Right to appoint or remove directors OE
    IIF 1989 - Ownership of voting rights - 75% or more OE
  • 392
    FMC IMPORTS LTD
    14513802
    Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-04-04 ~ now
    IIF 2575 - Director → ME
  • 393
    FOLDEDKNEECAP LTD
    16407092
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 16 - Director → ME
    2025-11-18 ~ now
    IIF 1663 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 394
    FOODFAN LTD
    12654422
    3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 2856 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 2975 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2975 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 395
    FORMATIONS FOR YOU LIMITED - now
    FORMATIONS FOR YOU LIMITED
    - 2025-10-15 15975804
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-15
    IIF 59 - Director → ME
    2025-10-02 ~ 2025-10-15
    IIF 1627 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-15
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 396
    FORTIFYNET CYBERSECURITY LTD
    15496067
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 729 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1317 - Ownership of shares – 75% or more OE
    IIF 1317 - Right to appoint or remove directors OE
    IIF 1317 - Ownership of voting rights - 75% or more OE
  • 397
    FORTIFYWISE FINANCIAL LTD
    15544860
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 724 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1321 - Ownership of voting rights - 75% or more OE
    IIF 1321 - Ownership of shares – 75% or more OE
    IIF 1321 - Right to appoint or remove directors OE
  • 398
    FOVA LIMITED
    15162524
    4385, 15162524 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 2841 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 2922 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2922 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 399
    FRESHER NIGHTS LIMITED - now
    FRESHER NIGHTS LIMITED
    - 2025-10-06 15955013
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 14 - Director → ME
    2025-10-02 ~ now
    IIF 1683 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 400
    FRIENDSUK LTD
    14875927
    38 Morley Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    2025-04-27 ~ now
    IIF 2571 - Director → ME
    Person with significant control
    2025-04-27 ~ now
    IIF 2941 - Ownership of shares – 75% or more OE
    IIF 2941 - Ownership of voting rights - 75% or more OE
  • 401
    FTOHSHOP LTD
    13287155
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 2469 - Director → ME
    2021-03-23 ~ dissolved
    IIF 2796 - Secretary → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 2818 - Ownership of shares – 75% or more OE
    IIF 2818 - Right to appoint or remove directors OE
    IIF 2818 - Ownership of voting rights - 75% or more OE
  • 402
    FUNNOVATION LTD
    11527127
    206b The Heights, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 1783 - Ownership of voting rights - 75% or more OE
    IIF 1783 - Ownership of shares – 75% or more OE
    IIF 1783 - Right to appoint or remove directors OE
  • 403
    FURSAD LIMITED
    10569481
    95 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 2429 - Director → ME
  • 404
    FUTURE DOORS LTD - now
    CYBERNEXUS DEFENSE LTD
    - 2025-07-18 15491850
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 754 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1279 - Right to appoint or remove directors OE
    IIF 1279 - Ownership of shares – 75% or more OE
    IIF 1279 - Ownership of voting rights - 75% or more OE
  • 405
    FUTURE ID LTD
    15683777
    4385, 15683777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 1878 - Ownership of voting rights - 75% or more OE
    IIF 1878 - Right to appoint or remove directors OE
    IIF 1878 - Ownership of shares – 75% or more OE
  • 406
    FUTURE SHOP DIRECT LTD
    - now 13292034
    THE VAPE SPOT LTD
    - 2024-01-18 13292034
    PAAN PODS LIMITED - 2023-03-07
    ACLASSVAPES LTD - 2022-11-15
    30 Moor Lane, Bolton, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2024-01-14 ~ 2024-04-04
    IIF 2936 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2936 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2936 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2936 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2936 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2936 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 407
    FUTUREKY1 LTD
    14896865
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 1471 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 2505 - Ownership of shares – 75% or more OE
    IIF 2505 - Right to appoint or remove directors OE
    IIF 2505 - Ownership of voting rights - 75% or more OE
  • 408
    FXC GLOBAL LTD
    16195793
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 2900 - Director → ME
    2025-01-20 ~ now
    IIF 2675 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 409
    GAHZ GLOBAL SOLUTIONS LIMITED
    16426028
    Flat 3 39a , Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 2286 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 2477 - Ownership of voting rights - 75% or more OE
    IIF 2477 - Ownership of shares – 75% or more OE
    IIF 2477 - Right to appoint or remove directors OE
  • 410
    GARDY BARBERS LTD
    15894640
    11 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 2187 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 2826 - Ownership of voting rights - 75% or more OE
    IIF 2826 - Right to appoint or remove directors OE
    IIF 2826 - Ownership of shares – 75% or more OE
  • 411
    GARTEX LIMITED
    07735795
    Pentax House Suite G1, South Hill Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 1547 - Director → ME
    2011-08-10 ~ dissolved
    IIF 2418 - Secretary → ME
  • 412
    GAUSSET LTD
    16570591
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 1709 - Director → ME
    2025-07-09 ~ now
    IIF 2603 - Secretary → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 2114 - Ownership of voting rights - 75% or more OE
    IIF 2114 - Ownership of shares – 75% or more OE
    IIF 2114 - Right to appoint or remove directors OE
  • 413
    GEETEK PERIPHERALS LTD
    13605157
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 2445 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 2949 - Ownership of voting rights - 75% or more OE
    IIF 2949 - Right to appoint or remove directors OE
    IIF 2949 - Ownership of shares – 75% or more OE
  • 414
    GEGEFASHION LTD
    14905077
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 1879 - Ownership of shares – 75% or more OE
    IIF 1879 - Right to appoint or remove directors OE
    IIF 1879 - Ownership of voting rights - 75% or more OE
  • 415
    GELL-TECH LTD
    11160961
    14 Mace House 14 Mace House, The Drive, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 2726 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 2781 - Right to appoint or remove directors OE
    IIF 2781 - Ownership of voting rights - 75% or more OE
    IIF 2781 - Ownership of shares – 75% or more OE
  • 416
    GELLESTACK LTD
    12904109
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 2721 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 2983 - Ownership of shares – 75% or more OE
  • 417
    GENECRAFT LABS LTD
    15440510
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-29
    IIF 746 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-29
    IIF 1312 - Right to appoint or remove directors OE
    IIF 1312 - Ownership of voting rights - 75% or more OE
    IIF 1312 - Ownership of shares – 75% or more OE
  • 418
    GENESIS PUBLISHING LIMITED
    16133380
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 5 - Director → ME
    2025-10-16 ~ now
    IIF 1596 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 419
    GENEVISTA TECHNOLOGIES LTD
    15441419
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-30
    IIF 742 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-30
    IIF 1308 - Ownership of voting rights - 75% or more OE
    IIF 1308 - Ownership of shares – 75% or more OE
    IIF 1308 - Right to appoint or remove directors OE
  • 420
    GG-HOLDCO-293-901 LIMITED
    15678647 15183891, 14825826, 14582930... (more)
    1 Lyric Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 421
    GILDED AGE GROUP LTD - now
    GILDED AGE GRUOP LTD - 2025-07-29
    EVERGREEN ESSENCE HOMES LTD
    - 2025-07-24 15535082
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 731 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1280 - Ownership of voting rights - 75% or more OE
    IIF 1280 - Right to appoint or remove directors OE
    IIF 1280 - Ownership of shares – 75% or more OE
  • 422
    GLENBEX LIMITED
    09845909
    Ahmed & Co., 2nd Floor Ferrari House, 102 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 2303 - Director → ME
  • 423
    GLOBAL AI MINING LIMITED
    - now 16095765
    GLOBAL AI MINING LIMITED
    - 2025-12-02 16095765
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-11-21 ~ 2026-01-11
    IIF 1414 - Ownership of shares – 75% or more OE
    IIF 1414 - Ownership of voting rights - 75% or more OE
    IIF 1414 - Right to appoint or remove directors OE
  • 424
    GLOBAL INVESTMENT CO. LTD
    09196903
    Ap & Co, 102 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 2779 - Director → ME
  • 425
    GLOBALREACH HOLDINGS LTD
    15900702
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2605 - Director → ME
    IIF 868 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1517 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1517 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2985 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2985 - Ownership of shares – More than 25% but not more than 50% OE
  • 426
    GLOOWRIA LTD
    16074730
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 2689 - Director → ME
    2024-11-12 ~ now
    IIF 2032 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 2881 - Ownership of shares – 75% or more OE
    IIF 2881 - Ownership of voting rights - 75% or more OE
    IIF 2881 - Right to appoint or remove directors OE
  • 427
    GLOWMALI LTD
    14579701
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-09 ~ 2025-04-01
    IIF 895 - Director → ME
    Person with significant control
    2023-01-09 ~ 2025-04-01
    IIF 1866 - Has significant influence or control OE
  • 428
    GLOWMANISKINCARE LTD
    13002130
    2 Acacia Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 1556 - Ownership of shares – 75% or more OE
  • 429
    GLOWMI LTD - now
    CYBERSAFEGUARD INNOVATIONS LTD
    - 2025-07-18 15591530
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 739 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1324 - Ownership of voting rights - 75% or more OE
    IIF 1324 - Right to appoint or remove directors OE
    IIF 1324 - Ownership of shares – 75% or more OE
  • 430
    GM DEVELOPERS LIMITED
    13682496
    80 Compair Crescent, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-10-15 ~ dissolved
    IIF 2710 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 2950 - Ownership of shares – More than 25% but not more than 50% OE
  • 431
    GM LETS LIMITED
    12123940
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2024-06-30
    Officer
    2019-07-26 ~ now
    IIF 2709 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 2952 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2952 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2952 - Right to appoint or remove directors OE
  • 432
    GOLDBULL TRADING LTD
    16742395
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 433
    GOLDEN TOUCH ACADEMY LTD
    11713090
    333 Stratford Workshops Burford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,092 GBP2021-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 2713 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 2954 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2954 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2954 - Right to appoint or remove directors OE
  • 434
    GOLDERA PHARM LTD
    16002634
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 2791 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 2928 - Has significant influence or control OE
  • 435
    GOLF ADVENTURES LIMITED
    16351290
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 64 - Director → ME
    2025-11-11 ~ now
    IIF 1620 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 436
    GOODGETS LTD
    16107628
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 1446 - Director → ME
    2024-11-28 ~ now
    IIF 2523 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 2008 - Ownership of voting rights - 75% or more OE
    IIF 2008 - Right to appoint or remove directors OE
    IIF 2008 - Ownership of shares – 75% or more OE
  • 437
    GOUNIASOFT LTD
    14512833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 1734 - Ownership of shares – 75% or more OE
    IIF 1734 - Right to appoint or remove directors OE
    IIF 1734 - Ownership of voting rights - 75% or more OE
  • 438
    GRANGENTERPRISES LIMITED
    09067251
    29 Hyde Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,761 GBP2015-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 927 - Director → ME
  • 439
    GREAT TECH STORE LTD - now
    GREAT TECH STORE LTD
    - 2025-09-22 15852799
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF 770 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 1583 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-20
    IIF 2801 - Ownership of voting rights - 75% or more OE
    IIF 2801 - Right to appoint or remove directors OE
    IIF 2801 - Ownership of shares – 75% or more OE
  • 440
    GREEN CAFES LIMITED
    07013539
    186a Cowley Road, Oxford
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-06-27 ~ now
    IIF 2239 - Director → ME
    2013-01-25 ~ 2016-02-25
    IIF 2459 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 2743 - Right to appoint or remove directors OE
    IIF 2743 - Ownership of shares – 75% or more OE
    IIF 2743 - Ownership of voting rights - 75% or more OE
  • 441
    GREENSTREAM INNOVATIONS LTD - now
    GREENSTREAM INNOVATIONS LTD
    - 2025-10-22 15434097
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 768 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 1285 - Right to appoint or remove directors OE
  • 442
    GREENVISTA REAL ESTATE LTD - now
    GREENVISTA REAL ESTATE LTD
    - 2025-08-21 15534931
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 747 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1415 - Ownership of voting rights - 75% or more OE
    IIF 1415 - Right to appoint or remove directors OE
    IIF 1415 - Ownership of shares – 75% or more OE
  • 443
    GREENWALLS-SYSTEMS LTD
    16602597
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 1564 - Director → ME
    2025-07-23 ~ now
    IIF 2705 - Secretary → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 1900 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1900 - Ownership of shares – More than 25% but not more than 50% OE
  • 444
    GRILL NATION LTD
    16033436
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 2847 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 445
    GTAX ACCOUNTING SERVICES LIMITED
    05797097
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,879 GBP2024-12-31
    Officer
    2006-10-12 ~ now
    IIF 2862 - Director → ME
    2006-04-26 ~ now
    IIF 2333 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 2989 - Ownership of shares – 75% or more OE
  • 446
    GUARDCRAFT CYBERSECURITY LTD - now
    GUARDCRAFT CYBERSECURITY LTD
    - 2025-08-21 15490875
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 751 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1428 - Right to appoint or remove directors OE
    IIF 1428 - Ownership of voting rights - 75% or more OE
    IIF 1428 - Ownership of shares – 75% or more OE
  • 447
    GUARDDOME CYBERSECURITY LTD - now
    GUARDDOME CYBERSECURITY LTD
    - 2025-08-21 15496064
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 757 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1419 - Right to appoint or remove directors OE
    IIF 1419 - Ownership of shares – 75% or more OE
    IIF 1419 - Ownership of voting rights - 75% or more OE
  • 448
    GULIVERY LIMITED
    12025435
    33d St Albans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 1772 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 1997 - Has significant influence or control OE
  • 449
    GUMMY GAINZ LTD
    16384861
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 93 - Director → ME
    2025-11-18 ~ now
    IIF 1653 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 450
    GWPP LTD
    - now 14957312
    GENERIC 020 LTD
    - 2023-10-20 14957312 14913155, 15161552, 15576384... (more)
    Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-10-20 ~ 2024-10-01
    IIF 2839 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 451
    GYST VIRTUAL ASSISTANCE LTD
    14355665
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-11-12 ~ now
    IIF 41 - Director → ME
    2025-11-12 ~ now
    IIF 1647 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 452
    H HOMES HOLDINGS UK LTD
    15086444
    124 City Road City Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-21 ~ now
    IIF 858 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1437 - Right to appoint or remove directors OE
  • 453
    HABA CONSULTANCY LIMITED
    07932395 09219430
    International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ 2013-09-10
    IIF 910 - Director → ME
  • 454
    HABA CONSULTANCY LIMITED
    09219430 07932395
    65 Hudds Hill Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 909 - Director → ME
  • 455
    HAMA BARBERS LTD
    14132249
    20 East Milton Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 1802 - Ownership of voting rights - 75% or more OE
    IIF 1802 - Ownership of shares – 75% or more OE
    IIF 1802 - Right to appoint or remove directors OE
  • 456
    HAMMAMI SHOP LTD
    12924122
    4385, 12924122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1828 - Director → ME
    2020-10-02 ~ dissolved
    IIF 2563 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 2383 - Ownership of shares – 75% or more OE
    IIF 2383 - Right to appoint or remove directors OE
    IIF 2383 - Ownership of voting rights - 75% or more OE
  • 457
    HAMZAA LTD
    16105536
    32 Woodstock Grove, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 2737 - Ownership of shares – 75% or more OE
  • 458
    HANAD'S HOUSE C.I.C. - now
    HANAD'S HOUSE LTD
    - 2025-02-13 14634939
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    2023-02-02 ~ 2024-03-31
    IIF 2173 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 2636 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2636 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 459
    HARLEY STREET AESTHETIC ACADEMY UK LTD
    12542512
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 2192 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 2488 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2488 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2488 - Right to appoint or remove directors OE
  • 460
    HARMONYHAVEN WELLNESS LTD - now
    HARMONYHAVEN WELLNESS LTD
    - 2025-08-20 15465169
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 734 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1397 - Ownership of voting rights - 75% or more OE
    IIF 1397 - Ownership of shares – 75% or more OE
    IIF 1397 - Right to appoint or remove directors OE
  • 461
    HARMONYHEAL CO. LTD - now
    HARMONYHEAL CO. LTD
    - 2025-08-21 15465434
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 735 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1426 - Right to appoint or remove directors OE
    IIF 1426 - Ownership of shares – 75% or more OE
    IIF 1426 - Ownership of voting rights - 75% or more OE
  • 462
    HARRIS ESTATES MAYFAIR LIMITED
    12002907
    39a Flat 3, 39a Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-05-31
    Officer
    2019-05-17 ~ now
    IIF 823 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of shares – 75% or more OE
    IIF 871 - Ownership of voting rights - 75% or more OE
  • 463
    HARRIS REAL ESTATE MANAGEMENT LTD
    11710044
    39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2019-05-27
    IIF 824 - Director → ME
    2019-05-27 ~ dissolved
    IIF 2287 - Director → ME
    Person with significant control
    2018-12-04 ~ 2019-05-27
    IIF 872 - Ownership of shares – More than 50% but less than 75% OE
  • 464
    HARROW REAL ESTATE LTD
    10406265
    170 Draycott Avenue, Harrow, Middx, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -982 GBP2019-10-31
    Officer
    2021-04-08 ~ now
    IIF 2311 - Director → ME
  • 465
    HASSAN BAJWA TRANSPORT LTD - now
    AL-HASAN TECHNOLOGY LTD
    - 2025-04-30 15221789
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-29
    IIF 776 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-29
    IIF 1434 - Right to appoint or remove directors as a member of a firm OE
    IIF 1434 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1434 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1434 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1434 - Ownership of shares – 75% or more OE
    IIF 1434 - Ownership of voting rights - 75% or more OE
    IIF 1434 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1434 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1434 - Right to appoint or remove directors OE
  • 466
    HATTON INVESTMENT PARTNERS LTD
    15059531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 1909 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 467
    HEARING HEALTH DIAGNOSTIC SERVICES LTD
    - now 11564598
    CLEAN EAR CLINIC LTD
    - 2019-01-04 11564598
    6 Geneva Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 1549 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 2016 - Ownership of voting rights - 75% or more OE
    IIF 2016 - Ownership of shares – 75% or more OE
    IIF 2016 - Right to appoint or remove directors OE
  • 468
    HERALD METAL DOORS LIMITED
    16862557
    4385, 16862557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1778 - Right to appoint or remove directors OE
    IIF 1778 - Ownership of voting rights - 75% or more OE
    IIF 1778 - Ownership of shares – 75% or more OE
  • 469
    HERBEVO LTD
    12700564
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 1552 - Director → ME
    2020-06-26 ~ dissolved
    IIF 2550 - Secretary → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 1911 - Ownership of shares – 75% or more OE
    IIF 1911 - Ownership of voting rights - 75% or more OE
    IIF 1911 - Right to appoint or remove directors OE
  • 470
    HEROS BABY LTD
    15518383
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 2763 - Director → ME
    2024-02-24 ~ dissolved
    IIF 2147 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 2879 - Ownership of shares – 75% or more OE
    IIF 2879 - Ownership of voting rights - 75% or more OE
  • 471
    HESTON AUTO PARTS AND REPAIR CENTRE LIMITED - now
    HESTON AUTO PARTS CO. LTD.
    - 2023-02-08 03727837
    343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    1999-03-08 ~ 2020-03-12
    IIF 2787 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-03-12
    IIF 2876 - Ownership of shares – 75% or more OE
  • 472
    HINTS TAG LIMITED
    14148331
    20 Dudley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 473
    HLTHYY LTD
    15043943
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 474
    HNFGROUP LTD
    15178702
    4 Longford Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ now
    IIF 2871 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 475
    HNM ACQUISITIONS LIMITED
    07835103
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF - Director → ME
  • 476
    HOLISTIC HEALING SERVICES LTD
    16080629
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 3 - Director → ME
    2025-10-16 ~ now
    IIF 1629 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 477
    HOLTRIX STUDIOS LIMITED
    15855480
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-16 ~ 2025-06-10
    IIF - Director → ME
  • 478
    HOME STAGING SQUAD LTD
    15157334
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ 2024-08-19
    IIF 2167 - Director → ME
    Person with significant control
    2023-09-22 ~ 2024-08-19
    IIF 2507 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2507 - Right to appoint or remove directors OE
    IIF 2507 - Ownership of shares – More than 25% but not more than 50% OE
  • 479
    HOME STAY LONDON LTD
    12359757
    12 Lienster Garden Leinster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of voting rights - 75% or more OE
    IIF 855 - Ownership of shares – 75% or more OE
  • 480
    HOMELAND CARE AGENCY LTD
    15733447
    74 Willow Lane, Woolwich, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 2463 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 2757 - Ownership of shares – 75% or more OE
    IIF 2757 - Right to appoint or remove directors OE
    IIF 2757 - Ownership of voting rights - 75% or more OE
  • 481
    HONEST FLOORS LTD
    15465343
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 2179 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 2658 - Right to appoint or remove directors as a member of a firm OE
    IIF 2658 - Ownership of voting rights - 75% or more OE
    IIF 2658 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2658 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2658 - Ownership of shares – 75% or more OE
    IIF 2658 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2658 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2658 - Right to appoint or remove directors OE
    IIF 2658 - Ownership of shares – 75% or more as a member of a firm OE
  • 482
    HOOYO'S HUT LTD
    12211154 15984996
    21 Appleby Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 2399 - Director → ME
    2019-09-17 ~ dissolved
    IIF 2294 - Secretary → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 2376 - Ownership of shares – 75% or more OE
    IIF 2376 - Ownership of voting rights - 75% or more OE
    IIF 2376 - Right to appoint or remove directors OE
  • 483
    HOOYO'S HUT LTD
    15984996 12211154
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 2396 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 2626 - Ownership of shares – 75% or more OE
    IIF 2626 - Ownership of voting rights - 75% or more OE
    IIF 2626 - Right to appoint or remove directors OE
  • 484
    HORIZON HARMONY ESTATES LTD - now
    HORIZON HARMONY ESTATES LTD
    - 2025-08-21 15534824
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 730 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1421 - Ownership of voting rights - 75% or more OE
    IIF 1421 - Right to appoint or remove directors OE
    IIF 1421 - Ownership of shares – 75% or more OE
  • 485
    HORIZON HAVEN REALTY LTD
    15528887
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 760 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1418 - Ownership of voting rights - 75% or more OE
    IIF 1418 - Right to appoint or remove directors OE
    IIF 1418 - Ownership of shares – 75% or more OE
  • 486
    HORIZONHARBOR RENTALS LTD - now
    HORIZONHARBOR RENTALS LTD
    - 2025-08-26 15526078
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 749 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1424 - Ownership of shares – 75% or more OE
    IIF 1424 - Ownership of voting rights - 75% or more OE
    IIF 1424 - Right to appoint or remove directors OE
  • 487
    HORN CONCERN
    07867583
    56 Lethbridge Close, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2011-12-01 ~ 2019-09-09
    IIF 850 - Director → ME
  • 488
    HORN OF AFRICA MEDIA ADVANCE LTD - now
    HORN AFRICAN LTD
    - 2015-02-13 08946795
    704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-19 ~ 2015-01-06
    IIF 1777 - Director → ME
  • 489
    HORSEA ISLAND CENTRE LIMITED
    16382774
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 10 - Director → ME
    2025-11-18 ~ now
    IIF 1665 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 490
    HOSPITALITY RECRUITING LIMITED - now
    HOSPITALITY RECRUITING LIMITED
    - 2025-09-15 15807452
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-15
    IIF 126 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-15
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 491
    HOSPITALITY RESERVATIONS SERVICE LTD - now
    HOSPITALITY RESERVATIONS SERVICE LTD
    - 2025-12-17 16120181
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 24 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 1592 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 492
    HOUSE BUB LTD
    16637575
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 2241 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 2471 - Right to appoint or remove directors OE
    IIF 2471 - Ownership of voting rights - 75% or more OE
    IIF 2471 - Ownership of shares – 75% or more OE
  • 493
    HOUSMAP LLP
    OC455683
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 785 - LLP Designated Member → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 279 - Right to appoint or remove members OE
    IIF 279 - Right to surplus assets - 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 494
    HOUSOME SERVICES LTD
    14720466
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 2238 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 2144 - Ownership of voting rights - 75% or more OE
    IIF 2144 - Ownership of shares – 75% or more OE
    IIF 2144 - Right to appoint or remove directors OE
  • 495
    HUGO HANKS LTD
    14606172
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 1805 - Ownership of shares – 75% or more OE
    IIF 1805 - Ownership of voting rights - 75% or more OE
    IIF 1805 - Right to appoint or remove directors OE
  • 496
    HUMPHREY INTERNATIONAL LIMITED
    11314009
    19 Pepper Street Pepper Street, South Quay , Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 1523 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 1875 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1875 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1875 - Right to appoint or remove directors OE
  • 497
    HYDERABAD PEARL LTD
    08710515
    144 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 2148 - Director → ME
  • 498
    HYPERIONAI LTD
    14560702
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-12-31
    Officer
    2022-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 499
    HYPERZ LTD
    14454370
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 1826 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 2474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2474 - Ownership of shares – More than 25% but not more than 50% OE
  • 500
    I.T.SURVEILLANCE LTD
    15020592
    28 Alexandra Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 2844 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 3000 - Ownership of voting rights - 75% or more OE
    IIF 3000 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3000 - Ownership of shares – 75% or more OE
    IIF 3000 - Right to appoint or remove directors OE
    IIF 3000 - Right to appoint or remove directors as a member of a firm OE
  • 501
    IBA ECOM LTD
    14771309
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 2707 - Director → ME
    2023-03-31 ~ dissolved
    IIF 1950 - Secretary → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 502
    IBE FOR WHOLESALE AND RETAIL TRADE AND CONTRACTING LTD
    16853320
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 503
    IBRASCRIPT LTD
    14559238
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 820 - Right to appoint or remove directors OE
    IIF 820 - Ownership of voting rights - 75% or more OE
    IIF 820 - Ownership of shares – 75% or more OE
  • 504
    IBZINVESTMENTS LTD
    13689795
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,952 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 840 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 2655 - Ownership of shares – 75% or more OE
    IIF 2655 - Ownership of voting rights - 75% or more OE
    IIF 2655 - Right to appoint or remove directors OE
  • 505
    ICE RIVER LIMITED
    - now 10102491
    ONE DOT LIMITED
    - 2017-04-25 10102491
    Flat 3, Canterbury Court, 336a Baring Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 2777 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 2993 - Ownership of shares – 75% or more OE
  • 506
    ICONNECT FREIGHT LTD
    11324352
    992, Unit 2 992 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 1787 - Right to appoint or remove directors OE
    IIF 1787 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1787 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1787 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1787 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1787 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1787 - Right to appoint or remove directors as a member of a firm OE
    IIF 1787 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 507
    ICTSPECIALISTS LTD
    12151264
    Flat 10 Flat 10, 2 Lewin Terrace, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-12 ~ now
    IIF 2235 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 2668 - Ownership of shares – 75% or more OE
    IIF 2668 - Right to appoint or remove directors OE
    IIF 2668 - Ownership of voting rights - 75% or more OE
  • 508
    IDEAL STAYS NORTH EAST LTD
    14816267
    249 Benton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 2695 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 2935 - Ownership of voting rights - 75% or more OE
    IIF 2935 - Right to appoint or remove directors OE
    IIF 2935 - Ownership of shares – 75% or more OE
  • 509
    IDRISS RECOVERY LTD
    14356110
    30 Wilson Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 1970 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 2268 - Right to appoint or remove directors OE
    IIF 2268 - Ownership of shares – 75% or more OE
    IIF 2268 - Ownership of voting rights - 75% or more OE
  • 510
    IFLR GROUP LIMITED
    13595217
    Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 2325 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1999 - Has significant influence or control OE
  • 511
    IMPERIAL GLOBAL INVESTMENTS LTD
    16545595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 857 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 897 - Right to appoint or remove directors OE
    IIF 897 - Ownership of voting rights - 75% or more OE
    IIF 897 - Ownership of shares – 75% or more OE
  • 512
    IMPRINTINNOVATE MEDIA LTD - now
    IMPRINTINNOVATE MEDIA LTD
    - 2025-08-26 15441902
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 738 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1407 - Right to appoint or remove directors OE
    IIF 1407 - Ownership of shares – 75% or more OE
    IIF 1407 - Ownership of voting rights - 75% or more OE
  • 513
    INFINITI CONSULTING LTD
    - now 14903618
    FERNEND CONSULTING SERVICES LTD - 2025-07-01
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-12 ~ now
    IIF 104 - Director → ME
    2025-11-12 ~ now
    IIF 1689 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 514
    INFRAKONSULT LTD
    14319427
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1750 - Director → ME
    2022-08-26 ~ dissolved
    IIF 2541 - Secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 2015 - Right to appoint or remove directors OE
    IIF 2015 - Ownership of voting rights - 75% or more OE
    IIF 2015 - Ownership of shares – 75% or more OE
  • 515
    INNOVA BIOTECHNOLOGY LTD
    13296351
    4385, 13296351: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 2072 - Director → ME
  • 516
    INNOVATECRAFTER DYNAMICS LTD - now
    INNOVATECRAFTER DYNAMICS LTD
    - 2025-08-26 15660051
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 762 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1399 - Ownership of voting rights - 75% or more OE
    IIF 1399 - Right to appoint or remove directors OE
    IIF 1399 - Ownership of shares – 75% or more OE
  • 517
    INNOVATENEXUS INNOVATIONS LTD - now
    INNOVATENEXUS INNOVATIONS LTD
    - 2025-08-26 15659750
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 761 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1400 - Ownership of shares – 75% or more OE
    IIF 1400 - Right to appoint or remove directors OE
    IIF 1400 - Ownership of voting rights - 75% or more OE
  • 518
    INNOVATEPAY HUB LTD
    15460732
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 759 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1416 - Ownership of voting rights - 75% or more OE
    IIF 1416 - Right to appoint or remove directors OE
    IIF 1416 - Ownership of shares – 75% or more OE
  • 519
    INSIGHTFORGE AI SOLUTIONS LTD
    15573058
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-24
    IIF 737 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-24
    IIF 1402 - Ownership of voting rights - 75% or more OE
    IIF 1402 - Ownership of shares – 75% or more OE
    IIF 1402 - Right to appoint or remove directors OE
  • 520
    INSIGHTSYNTH AI VENTURES LTD - now
    INSIGHTSYNTH AI VENTURES LTD
    - 2025-08-26 15589050
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-25
    IIF 756 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-25
    IIF 1429 - Ownership of voting rights - 75% or more OE
    IIF 1429 - Right to appoint or remove directors OE
    IIF 1429 - Ownership of shares – 75% or more OE
  • 521
    INTEGRITYFINANCE SHIELD LTD
    15545297
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 755 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1422 - Ownership of voting rights - 75% or more OE
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Right to appoint or remove directors OE
  • 522
    INTELLICEREBRUM INNOVATIONS LTD
    15588736
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 741 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1417 - Right to appoint or remove directors OE
    IIF 1417 - Ownership of shares – 75% or more OE
    IIF 1417 - Ownership of voting rights - 75% or more OE
  • 523
    INTELLIVISION DYNAMICS LTD
    15572950
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 725 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1427 - Ownership of shares – 75% or more OE
    IIF 1427 - Ownership of voting rights - 75% or more OE
    IIF 1427 - Right to appoint or remove directors OE
  • 524
    INTERNATIONAL BOARD OF DEVELOPMENT (BND) LLP
    OC450633
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-16 ~ 2026-01-20
    IIF 2449 - LLP Designated Member → ME
  • 525
    INTERNATIONAL BOOKINGS FOR TOURISM LTD
    16604107
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 2548 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 2684 - Ownership of shares – 75% or more OE
    IIF 2684 - Right to appoint or remove directors OE
    IIF 2684 - Ownership of voting rights - 75% or more OE
  • 526
    INTERNATIONAL FILM STUDIOS LTD
    16016488
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    2025-12-10 ~ now
    IIF 22 - Director → ME
    2025-12-10 ~ now
    IIF 1602 - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 527
    INVENT HOMES LTD
    - now 12088117
    INVENT BATHROOMS LTD
    - 2025-06-16 12088117
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    79 Manchester Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Officer
    2025-04-26 ~ now
    IIF 2164 - Director → ME
    Person with significant control
    2025-04-26 ~ 2026-01-01
    IIF 2652 - Ownership of shares – 75% or more OE
  • 528
    IQ LETS LTD
    15951586
    19 Hyde Park Corner, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 1957 - Director → ME
  • 529
    IQW (LEEDS) LTD
    14134183
    19 Hyde Park Corner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 2020 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2020 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2020 - Right to appoint or remove directors OE
  • 530
    IQW DEVELOPMENTS LIMITED
    13801359
    19 Hyde Park Corner, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253,923 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 1960 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 2662 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2662 - Ownership of shares – More than 25% but not more than 50% OE
  • 531
    IQW PLUS LTD
    14529980
    19 Hyde Park Corner, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 1958 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 2660 - Has significant influence or control OE
  • 532
    IRECRUIT NOW LTD
    12244656
    Moor Place 1 Fore Street Avenue, Suite 03-196, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,875 GBP2023-09-30
    Officer
    2025-02-20 ~ now
    IIF 2312 - Director → ME
  • 533
    IRECRUIT NOW U LTD
    12741381
    34 Parr Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 2315 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 2674 - Ownership of shares – 75% or more OE
    IIF 2674 - Ownership of voting rights - 75% or more OE
    IIF 2674 - Right to appoint or remove directors OE
  • 534
    IRON BLOOM GROUP LTD - now
    EDUPULSE SOLUTIONS LTD
    - 2025-07-24 15387434
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-19 ~ 2025-07-23
    IIF 723 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 1287 - Ownership of shares – 75% or more OE
    IIF 1287 - Right to appoint or remove directors OE
    IIF 1287 - Ownership of voting rights - 75% or more OE
  • 535
    IRONCYBER DEFENSE LTD - now
    IRONCYBER DEFENSE LTD
    - 2025-08-28 15591733
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 728 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 1405 - Ownership of shares – 75% or more OE
    IIF 1405 - Ownership of voting rights - 75% or more OE
    IIF 1405 - Right to appoint or remove directors OE
  • 536
    IRRESISTIBLE TECH LTD
    13354776
    4385, 13354776 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,688 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 2234 - Director → ME
    2021-04-23 ~ now
    IIF 2583 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 2645 - Right to appoint or remove directors OE
    IIF 2645 - Ownership of voting rights - 75% or more OE
    IIF 2645 - Ownership of shares – 75% or more OE
  • 537
    ISIGN CONSULTING LLP
    - now OC415243 13103963
    ISIGN LLP
    - 2017-06-28 OC415243 15265392
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 2028 - LLP Designated Member → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 2143 - Has significant influence or control OE
    IIF 2143 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 2143 - Has significant influence or control as a member of a firm OE
    IIF 2143 - Right to appoint or remove members as a member of a firm OE
    IIF 2143 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 2143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2143 - Right to appoint or remove members OE
    IIF 2143 - Has significant influence or control over the trustees of a trust OE
    IIF 2143 - Right to surplus assets - 75% or more OE
    IIF 2143 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 2143 - Ownership of voting rights - 75% or more OE
    IIF 2143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 538
    ISIGN CONSULTING LTD
    13103963 OC415243
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 1525 - Director → ME
    2020-12-30 ~ dissolved
    IIF 2678 - Secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 2142 - Ownership of voting rights - 75% or more OE
    IIF 2142 - Ownership of shares – 75% or more OE
  • 539
    ISIGN LTD
    15265392 OC415243
    4385, 15265392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 861 - Director → ME
    2023-11-07 ~ dissolved
    IIF 2542 - Secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 1442 - Right to appoint or remove directors OE
    IIF 1442 - Ownership of voting rights - 75% or more OE
    IIF 1442 - Ownership of shares – 75% or more OE
  • 540
    ISO CITY LIMITED
    14553876
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ dissolved
    IIF 2783 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 541
    ISOSC LTD - now
    GENOFUSION LABS LTD
    - 2025-08-04 15441578
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-30 ~ 2025-08-02
    IIF 763 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-08-02
    IIF 1282 - Ownership of shares – 75% or more OE
    IIF 1282 - Right to appoint or remove directors OE
    IIF 1282 - Ownership of voting rights - 75% or more OE
  • 542
    ITH INTERNATIONAL LTD - now
    ITH INTERNATIONAL LTD
    - 2025-12-02 15829404
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-20 ~ 2025-12-02
    IIF 709 - Director → ME
    2025-09-20 ~ 2025-12-02
    IIF 829 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-12-02
    IIF 1409 - Right to appoint or remove directors OE
    IIF 1409 - Ownership of shares – 75% or more OE
    IIF 1409 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1409 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1409 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1409 - Ownership of voting rights - 75% or more OE
  • 543
    IZARGOO LTD
    13325808
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 2140 - Ownership of voting rights - 75% or more OE
    IIF 2140 - Ownership of shares – 75% or more OE
    IIF 2140 - Right to appoint or remove directors OE
  • 544
    JA MEDICAL LIMITED
    09649992
    64 Keys Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,116 GBP2016-11-30
    Officer
    2015-06-22 ~ dissolved
    IIF 2308 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2697 - Right to appoint or remove directors OE
    IIF 2697 - Ownership of voting rights - 75% or more OE
    IIF 2697 - Ownership of shares – 75% or more OE
  • 545
    JADESTREAM LIMITED - now 06508331, 06508331, 06508331... (more)
    JADESTREAM LIMITED
    - 2025-10-14 08457909 06508331, 06508331, 06508331... (more)
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-10 ~ 2025-10-10
    IIF 77 - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF 1658 - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-10
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 546
    JAMA BUSINESS FOR WHOLESALE AND RETAIL TRADE LTD
    16942006
    Initial Business Park, Wilson Business Park, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2026-01-05 ~ now
    IIF 2970 - Director → ME
  • 547
    JAMAL BROTHERS LTD
    07333228
    Unit 36 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-02 ~ 2016-01-01
    IIF 2242 - Director → ME
  • 548
    JE39GSZ LIMITED
    11905058
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-11-20 ~ 2020-01-04
    IIF 1702 - Director → ME
  • 549
    JETRIX LTD
    14890469
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 2690 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 2994 - Ownership of voting rights - 75% or more OE
    IIF 2994 - Ownership of shares – 75% or more OE
    IIF 2994 - Right to appoint or remove directors OE
  • 550
    JEWDODO LTD
    14805729
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 936 - Director → ME
    2023-04-15 ~ dissolved
    IIF 2588 - Secretary → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 1788 - Ownership of shares – 75% or more OE
    IIF 1788 - Ownership of voting rights - 75% or more OE
  • 551
    JEWEDOLY LTD
    14595939
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 889 - Director → ME
    2023-01-16 ~ now
    IIF 2591 - Secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 1730 - Ownership of shares – 75% or more OE
    IIF 1730 - Ownership of voting rights - 75% or more OE
  • 552
    JEWLAZAA LTD
    14754215 14677680
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 915 - Director → ME
    2023-03-24 ~ dissolved
    IIF 2411 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 1890 - Ownership of voting rights - 75% or more OE
    IIF 1890 - Ownership of shares – 75% or more OE
    IIF 1890 - Right to appoint or remove directors OE
  • 553
    JKAAY FASHION & MEDIA CORPORATION LTD
    16002895
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    2025-12-10 ~ now
    IIF 38 - Director → ME
    2025-12-10 ~ now
    IIF 1638 - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 554
    JONAH STORES LTD
    14897021
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 2920 - Director → ME
    2023-05-26 ~ dissolved
    IIF 1975 - Secretary → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 555
    JOZERA LTD
    14527756
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 800 - Director → ME
    2022-12-07 ~ dissolved
    IIF 2598 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 853 - Ownership of voting rights - 75% or more OE
    IIF 853 - Ownership of shares – 75% or more OE
  • 556
    JUNE CONSULTANCY LIMITED
    14020112
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    2022-04-01 ~ 2025-01-22
    IIF 2171 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 1945 - Ownership of shares – 75% or more OE
    IIF 1945 - Right to appoint or remove directors OE
    IIF 1945 - Ownership of voting rights - 75% or more OE
  • 557
    JWEKOKY LTD
    15094484
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 783 - Director → ME
    2023-08-24 ~ dissolved
    IIF 1851 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 1440 - Ownership of shares – 75% or more OE
    IIF 1440 - Ownership of voting rights - 75% or more OE
  • 558
    K1 DPYX LIMITED
    11666640
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-11-03
    IIF 890 - Director → ME
  • 559
    K1 GOLDEN SCISSORS1 LTD
    14139604 15856986, 12334809
    22 Larkhill, Kidderminster, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-30 ~ 2023-02-21
    IIF 2873 - Director → ME
    Person with significant control
    2022-05-30 ~ 2023-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 560
    K1 KUWJ LIMITED
    11681264
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 1544 - Director → ME
  • 561
    K1 VDSO LIMITED
    11681232
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-10-18
    IIF 1817 - Director → ME
  • 562
    K2 GOLDEN SCISSORS2 LIMITED
    15547119 13000279
    2a Load Street, Bewdley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,169 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 2921 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 563
    KAMHSTAR LTD
    14237836
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 2299 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 2185 - Ownership of shares – 75% or more OE
    IIF 2185 - Right to appoint or remove directors OE
    IIF 2185 - Ownership of voting rights - 75% or more OE
  • 564
    KARBOUSH COMPANY LTD
    13919345
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 2470 - Director → ME
    2022-02-16 ~ dissolved
    IIF 2354 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 2696 - Ownership of shares – 75% or more OE
    IIF 2696 - Ownership of voting rights - 75% or more OE
    IIF 2696 - Right to appoint or remove directors OE
  • 565
    KARKAR STORES LTD
    16197947
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 780 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 813 - Right to appoint or remove directors OE
    IIF 813 - Ownership of voting rights - 75% or more OE
    IIF 813 - Ownership of shares – 75% or more OE
  • 566
    KASH HOT FOODS LTD
    12617497
    126a Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 2252 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 2371 - Ownership of shares – 75% or more OE
  • 567
    KATALYST TRADE LTD
    14520969
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 2698 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 2882 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2882 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 568
    KAYANII LIMITED
    15452955
    4385, 15452955 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 1490 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 2004 - Ownership of voting rights - 75% or more OE
    IIF 2004 - Ownership of shares – 75% or more OE
    IIF 2004 - Right to appoint or remove directors OE
  • 569
    KEBAB AND CHICKEN LIMITED
    07709013
    5 Old Foundry Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 2422 - Director → ME
  • 570
    KEY WORKERS TOGETHER LIMITED
    15807449
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 571
    KHARUSI LTD
    12822123
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2021-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 2450 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 2800 - Right to appoint or remove directors OE
    IIF 2800 - Ownership of voting rights - 75% or more OE
    IIF 2800 - Ownership of shares – 75% or more OE
  • 572
    KICKS CAPITAL UK LTD
    14292057
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 1901 - Right to appoint or remove directors OE
    IIF 1901 - Ownership of shares – 75% or more OE
    IIF 1901 - Ownership of voting rights - 75% or more OE
  • 573
    KITTY CHIC LTD
    15204441
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 839 - Director → ME
    2023-10-11 ~ dissolved
    IIF 1849 - Secretary → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 2113 - Ownership of shares – 75% or more OE
    IIF 2113 - Ownership of voting rights - 75% or more OE
  • 574
    KIX STORE, LTD
    15064588
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 1794 - Ownership of voting rights - 75% or more OE
    IIF 1794 - Right to appoint or remove directors OE
    IIF 1794 - Ownership of shares – 75% or more OE
  • 575
    KNIGHT LLOYD-JONES LIMITED
    12687990
    Office 16 372 Old Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-09-08 ~ dissolved
    IIF 2435 - Director → ME
  • 576
    KNOCKAJOB LTD
    12716674
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 1790 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1790 - Ownership of shares – More than 25% but not more than 50% OE
  • 577
    KO DOCKSIDE LIMITED
    11420423
    4 Sands Road, Sands Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 2042 - Director → ME
  • 578
    KOKO INTERNATIONAL LIMITED
    12166818
    62 Adamscroft Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ 2020-03-09
    IIF 2448 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-03-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 579
    KONNECT SYSTEMS LTD
    12866723
    Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2026-01-03 ~ now
    IIF 1951 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 580
    KUNKUT LTD
    15790186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 2686 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 2694 - Ownership of shares – 75% or more OE
    IIF 2694 - Right to appoint or remove directors OE
    IIF 2694 - Ownership of voting rights - 75% or more OE
  • 581
    KWIK PARTS LIMITED
    04118660
    173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    2000-12-01 ~ 2003-10-06
    IIF 2451 - Director → ME
    2000-12-01 ~ 2003-10-06
    IIF 2233 - Secretary → ME
  • 582
    LABOPS LTD
    16350224
    Apt 514, 209, Crocodile Court Alma Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 2084 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 2476 - Ownership of shares – 75% or more OE
    IIF 2476 - Right to appoint or remove directors OE
    IIF 2476 - Ownership of voting rights - 75% or more OE
  • 583
    LAHA WORLD LTD
    16154957
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 2918 - Director → ME
    2024-12-30 ~ now
    IIF 2584 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 584
    LAKE AND LAND LTD - now
    LAKE AND LAND LTD
    - 2025-11-14 15980839
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-21 ~ 2025-11-13
    IIF 710 - Director → ME
    2025-09-21 ~ 2025-11-13
    IIF 830 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-11-13
    IIF 1410 - Ownership of shares – 75% or more OE
    IIF 1410 - Right to appoint or remove directors OE
    IIF 1410 - Ownership of voting rights - 75% or more OE
  • 585
    LASAGNA HOUSE LTD
    16384769
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 40 - Director → ME
    2025-11-18 ~ now
    IIF 1601 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 586
    LAUNDRALOAD CLEANING SERVICES LTD
    10883289
    4385, 10883289: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 2033 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 1949 - Ownership of shares – More than 25% but not more than 50% OE
  • 587
    LAURAS DELIVERY SERVICES LIMITED
    15900445
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 2 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 1667 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 588
    LAVISH LONDON PROPERTIES LIMITED
    16595670
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 2402 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 2821 - Right to appoint or remove directors OE
    IIF 2821 - Ownership of shares – 75% or more OE
    IIF 2821 - Ownership of voting rights - 75% or more OE
  • 589
    LBG875 LIMITED
    13808227
    14 Bollington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -970 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 2708 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 2953 - Has significant influence or control OE
  • 590
    LEARNING SHIP LTD
    16926893
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF - Director → ME
    2025-12-22 ~ now
    IIF 2390 - Secretary → ME
    Person with significant control
    2025-12-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 591
    LEARNLOOM LTD - now
    LEARNLOOM LTD
    - 2025-08-28 15459709
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 740 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 1406 - Right to appoint or remove directors OE
    IIF 1406 - Ownership of voting rights - 75% or more OE
    IIF 1406 - Ownership of shares – 75% or more OE
  • 592
    LEEDS COLLEGE FOR PROFESSIONAL TRAINING LTD
    14654261
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 2905 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 2925 - Right to appoint or remove directors OE
    IIF 2925 - Ownership of shares – 75% or more OE
    IIF 2925 - Ownership of voting rights - 75% or more OE
  • 593
    LEONS IT SERVICES LIMITED - now
    LEONS IT SERVICES LIMITED
    - 2025-09-24 15900433
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 27 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 1687 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 239 - Right to appoint or remove directors as a member of a firm OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 594
    LEVELUP ESG LTD.
    - now 14093132
    LEVELUP GOVERNANCE LTD.
    - 2023-12-28 14093132
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 1863 - Director → ME
    2022-05-09 ~ 2023-05-15
    IIF 2462 - Secretary → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 1766 - Right to appoint or remove directors OE
    IIF 1766 - Ownership of shares – 75% or more OE
    IIF 1766 - Ownership of voting rights - 75% or more OE
  • 595
    LEXORO LTD
    16420953
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 2919 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 596
    LH AND LS SERVICES LTD
    15982332
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 69 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 1617 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 597
    LHLCLB CONSTRUCTION LTD - now
    LHLCLB CONSTRUCTION LTD
    - 2025-09-22 15864735
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 135 - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF 1588 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 808 - Right to appoint or remove directors OE
    IIF 808 - Ownership of shares – 75% or more OE
    IIF 808 - Ownership of voting rights - 75% or more OE
  • 598
    LIFGYM LTD
    16387907
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 888 - Director → ME
    2025-04-15 ~ now
    IIF 2592 - Secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 1729 - Ownership of shares – 75% or more OE
    IIF 1729 - Ownership of voting rights - 75% or more OE
  • 599
    LINCADEMY LTD
    15755449
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 1708 - Director → ME
    2024-06-02 ~ now
    IIF 2342 - Secretary → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 1521 - Ownership of shares – 75% or more OE
    IIF 1521 - Ownership of voting rights - 75% or more OE
    IIF 1521 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1521 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1521 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1521 - Right to appoint or remove directors OE
    IIF 1521 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 600
    LION FILM STUDIOS LTD - now
    LION FILM STUDIOS LTD
    - 2026-01-09 16027554
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (8 parents)
    Officer
    2025-12-10 ~ 2026-01-09
    IIF 90 - Director → ME
    2025-12-10 ~ 2026-01-09
    IIF 1605 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 601
    LIVELY FORMS LTD
    15441743
    167-169 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 1502 - Director → ME
    2024-01-25 ~ dissolved
    IIF 2609 - Secretary → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 1921 - Ownership of shares – 75% or more OE
    IIF 1921 - Ownership of voting rights - 75% or more OE
    IIF 1921 - Right to appoint or remove directors OE
  • 602
    LIVEWATCH SECURITY LTD
    13157253
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 2279 - Ownership of shares – 75% or more OE
    IIF 2279 - Ownership of voting rights - 75% or more OE
    IIF 2279 - Right to appoint or remove directors OE
  • 603
    LIVINGSTON STORES LTD
    SC648972
    1 Hawk Brae, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 2906 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 604
    LOADRUNNER LOGISTICS LIMITED
    12773424
    Office 16 372 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    2022-10-10 ~ now
    IIF 2434 - Director → ME
    Person with significant control
    2022-10-22 ~ now
    IIF 2744 - Ownership of voting rights - 75% or more OE
    IIF 2744 - Ownership of shares – 75% or more OE
  • 605
    LOCAL RESIDENTIAL SERVICES LTD
    16095129
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 34 - Director → ME
    2025-10-16 ~ now
    IIF 1655 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 606
    LOCALEYED LTD
    14989100
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    401,446 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 1560 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 1897 - Right to appoint or remove directors OE
    IIF 1897 - Ownership of shares – 75% or more OE
    IIF 1897 - Ownership of voting rights - 75% or more OE
  • 607
    LOGISTICA HOLDING LIMITED
    04466893
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 1553 - Director → ME
  • 608
    LONDON BLUES LIMITED
    11883556
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 908 - Director → ME
    2019-03-15 ~ dissolved
    IIF 2414 - Secretary → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 1887 - Right to appoint or remove directors OE
    IIF 1887 - Ownership of voting rights - 75% or more OE
    IIF 1887 - Ownership of shares – 75% or more OE
  • 609
    LONDON BRIGHT CONSTRUCTION LTD
    13440836
    17 Matilda Apartments, 4 Earnshaw Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-07 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 1872 - Ownership of shares – 75% or more OE
  • 610
    LONDON BRIGHT COURIER SERVICES LTD
    10417435
    Flat 17 Matilda Apartments, 4 Earnshaw Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,074 GBP2018-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 2353 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 2621 - Ownership of shares – 75% or more OE
  • 611
    LONDON BUSINESS HOLDINGS LTD
    14802136
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-03 ~ 2024-05-23
    IIF 1775 - Director → ME
    Person with significant control
    2023-11-03 ~ 2024-05-23
    IIF 2100 - Ownership of shares – 75% or more OE
  • 612
    LONDON EASTERN COLLEGE LTD. - now
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD.
    - 2015-01-30 08388768
    THE SCHOOL OF MERITS LTD
    - 2015-01-23 08388768
    218 1st Floor Whitechapel Road, London
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    2015-01-15 ~ 2015-01-29
    IIF 2309 - Director → ME
    2014-05-03 ~ 2014-12-15
    IIF 2301 - Director → ME
  • 613
    LONDON GUNNERS LTD
    15919856
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF - Director → ME
    2024-08-27 ~ now
    IIF 2149 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 614
    LONDON PARK REAL ESTATE LTD
    12133849
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,075 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 1743 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 2009 - Ownership of shares – 75% or more OE
  • 615
    LONDON SOMALI YOUTH FORUM
    07108939
    7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    2016-10-01 ~ 2020-11-13
    IIF 2618 - Has significant influence or control over the trustees of a trust OE
  • 616
    M AND B PROJECT MANAGEMENT LTD
    16686309
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 886 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1736 - Ownership of shares – 75% or more OE
    IIF 1736 - Ownership of voting rights - 75% or more OE
    IIF 1736 - Right to appoint or remove directors OE
  • 617
    M&I SUPPLIES LIMITED
    13417989
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 2001 - Ownership of shares – 75% or more OE
    IIF 2001 - Ownership of voting rights - 75% or more OE
  • 618
    M&M DEALS LTD
    08624514
    Gee House, Holborn Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    2013-07-25 ~ 2024-03-01
    IIF 1724 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 2280 - Ownership of shares – More than 25% but not more than 50% OE
  • 619
    M&M OXFORD LTD
    07986227
    186a Cowley Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ 2016-01-13
    IIF 1711 - Director → ME
  • 620
    M.A ELECTRICAL CONTRACTOR LTD
    12200883
    204a Springvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 2846 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 2899 - Ownership of voting rights - 75% or more OE
    IIF 2899 - Right to appoint or remove directors OE
    IIF 2899 - Ownership of shares – 75% or more OE
  • 621
    M4 NEWS LTD
    13015103
    Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 2251 - Director → ME
  • 622
    MAID AT HOME INTERIORS LTD
    16024292
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-13
    IIF 68 - Director → ME
    2025-12-10 ~ 2025-12-13
    IIF 1607 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-13
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 623
    MAISON EMARKET LTD
    14401557
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 2439 - Director → ME
    2022-10-06 ~ dissolved
    IIF 2567 - Secretary → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 2756 - Right to appoint or remove directors OE
    IIF 2756 - Ownership of shares – 75% or more OE
    IIF 2756 - Ownership of voting rights - 75% or more OE
  • 624
    MAK25 GLOBAL LIMITED
    16866408
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 625
    MAK25 LONDON LIMITED
    14329708
    Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,413 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF - Director → ME
    2022-09-01 ~ now
    IIF 2332 - Secretary → ME
    Person with significant control
    2022-09-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 626
    MAMSOL FOOD LTD
    15760265
    14 Dyne Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 2367 - Ownership of voting rights - 75% or more OE
    IIF 2367 - Right to appoint or remove directors OE
    IIF 2367 - Ownership of shares – 75% or more OE
  • 627
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD - now
    TRUSTEL LTD - 2025-12-04
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD
    - 2025-09-04 15807443
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 118 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 628
    MANGADOR LTD
    15511230
    Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 2424 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 2887 - Ownership of voting rights - 75% or more OE
    IIF 2887 - Right to appoint or remove directors OE
    IIF 2887 - Ownership of shares – 75% or more OE
  • 629
    MANM LTD
    11638428
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,988 GBP2023-10-31
    Officer
    2018-10-23 ~ 2025-11-26
    IIF 2257 - Director → ME
    Person with significant control
    2018-10-23 ~ 2025-11-26
    IIF 2669 - Ownership of shares – 75% or more OE
  • 630
    MANSA CORP LTD
    09689033
    170 Draycott Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,011 GBP2019-12-31
    Officer
    2021-04-08 ~ dissolved
    IIF 2314 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 2672 - Right to appoint or remove directors OE
  • 631
    MANTAPSEC LTD
    14883678
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1895 - Ownership of shares – 75% or more OE
    IIF 1895 - Ownership of voting rights - 75% or more OE
    IIF 1895 - Right to appoint or remove directors OE
  • 632
    MANUIOQQ LIMITED
    15490200
    4385, 15490200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 2691 - Director → ME
    2024-02-14 ~ dissolved
    IIF 1938 - Secretary → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 633
    MARKET WITH ME LTD
    14503861 11120485
    187 Kingsway, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 2058 - Director → ME
    2022-11-24 ~ dissolved
    IIF 2419 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 2504 - Right to appoint or remove directors OE
    IIF 2504 - Ownership of voting rights - 75% or more OE
    IIF 2504 - Ownership of shares – 75% or more OE
  • 634
    MARKETWITHME LTD
    11120485 14503861
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 2057 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 2503 - Has significant influence or control OE
  • 635
    MARND LTD
    SC492329
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -48,130 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 1561 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2025 - Ownership of shares – 75% or more OE
    IIF 2025 - Ownership of voting rights - 75% or more OE
  • 636
    MARSOL WORLDWIDE LIMITED
    09380207 11054203
    3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 779 - Director → ME
  • 637
    MARSOL WORLDWIDE LIMITED
    11054203 09380207
    869 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 2071 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 638
    MASITI FOUNDATION
    15603600
    Masiti Foundation, 232 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 2349 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 2934 - Right to appoint or remove directors OE
    IIF 2934 - Ownership of voting rights - 75% or more OE
  • 639
    MASTERTEACH LIMITED - now
    MASTERTEACH LIMITED
    - 2025-10-13 08390135
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-10 ~ 2025-10-10
    IIF 46 - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF 1606 - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-13
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 640
    MATERIALS SUPPLIERS LTD
    15885647
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 139 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 1584 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 809 - Ownership of shares – 75% or more OE
    IIF 809 - Ownership of voting rights - 75% or more OE
    IIF 809 - Right to appoint or remove directors OE
  • 641
    MAYAD LTD
    14299047
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 1760 - Director → ME
    2022-08-16 ~ dissolved
    IIF 2557 - Secretary → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1993 - Right to appoint or remove directors OE
    IIF 1993 - Ownership of voting rights - 75% or more OE
    IIF 1993 - Ownership of shares – 75% or more OE
  • 642
    MD & ZH LTD
    12421069
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 1534 - Director → ME
    2020-01-23 ~ dissolved
    IIF 2537 - Secretary → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1882 - Ownership of voting rights - 75% or more OE
    IIF 1882 - Right to appoint or remove directors OE
    IIF 1882 - Ownership of shares – 75% or more OE
  • 643
    MDM DIGITAL GROUP LIMITED
    - now 10489997
    MEDICAL DENTAL MARKETING LIMITED
    - 2017-06-05 10489997
    392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (4 parents)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    2017-05-26 ~ 2021-09-06
    IIF 2961 - Director → ME
    Person with significant control
    2017-05-26 ~ 2021-09-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 644
    MEADO MANDO LIMITED
    - now 12421974
    ALRAHMA A3 LIMITED
    - 2020-01-27 12421974
    Flat 3 165-169 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 2150 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 2740 - Ownership of shares – 75% or more OE
    IIF 2740 - Right to appoint or remove directors OE
    IIF 2740 - Ownership of voting rights - 75% or more OE
  • 645
    MEDBOND LIMITED
    13956140
    Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 2461 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 2560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2560 - Ownership of shares – More than 25% but not more than 50% OE
  • 646
    MEDIA EXPERT LTD
    13127761
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 826 - Director → ME
    2021-01-12 ~ dissolved
    IIF 2532 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 874 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 874 - Has significant influence or control over the trustees of a trust OE
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 647
    MEDIA MONKEY ADVERTISING LIMITED
    11117656
    4385, 11117656: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 1782 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1782 - Ownership of shares – More than 25% but not more than 50% OE
  • 648
    MEDILHAIR INVESTMENTS LTD.
    14279480
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 917 - Director → ME
    2022-08-05 ~ dissolved
    IIF 2693 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 1894 - Ownership of voting rights - 75% or more OE
    IIF 1894 - Ownership of shares – 75% or more OE
    IIF 1894 - Right to appoint or remove directors OE
  • 649
    MEDITERRANEO UNITED GROUP ITALY LTD
    14174818
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 2964 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 650
    MEDZOONA LTD
    13850261
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2025-01-31
    Officer
    2022-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 651
    MEGO TRADE LTD
    12344558
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 652
    MEH MEDIA DESIGN LTD - now
    JUSTITIA PPI CLAIMS LTD
    - 2020-06-17 11966572
    Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    2019-04-29 ~ 2020-06-02
    IIF 2913 - Director → ME
    2019-04-29 ~ 2020-06-02
    IIF 2706 - Secretary → ME
    Person with significant control
    2019-04-29 ~ 2020-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 653
    MELANYO LTD
    14117320
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 141 - Director → ME
    2022-05-19 ~ dissolved
    IIF 2329 - Secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 654
    MELOGRANO LTD
    13295626
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF - Director → ME
    2021-03-26 ~ dissolved
    IIF 2356 - Secretary → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 655
    MENHAL LTD
    13823268 14972897
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 1752 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 1768 - Ownership of shares – 75% or more OE
    IIF 1768 - Ownership of voting rights - 75% or more OE
    IIF 1768 - Right to appoint or remove directors OE
  • 656
    MENHAL LTD
    14972897 13823268
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 1753 - Director → ME
    2023-06-30 ~ dissolved
    IIF 2176 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 1767 - Right to appoint or remove directors OE
    IIF 1767 - Ownership of voting rights - 75% or more OE
    IIF 1767 - Ownership of shares – 75% or more OE
  • 657
    MERCHBYSIMO LTD
    14791340
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335.57 GBP2024-04-23
    Officer
    2023-04-11 ~ now
    IIF 2441 - Director → ME
    2023-04-11 ~ now
    IIF 2568 - Secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 2654 - Right to appoint or remove directors OE
    IIF 2654 - Ownership of shares – 75% or more OE
    IIF 2654 - Ownership of voting rights - 75% or more OE
  • 658
    MGAM LTD
    15138712
    4385, 15138712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 1496 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 1765 - Ownership of shares – 75% or more OE
    IIF 1765 - Right to appoint or remove directors OE
    IIF 1765 - Ownership of voting rights - 75% or more OE
  • 659
    MH FOODS (MIDS) LTD
    11951015
    8 Bull Yard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 1573 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 1917 - Ownership of shares – 75% or more OE
    IIF 1917 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 660
    MHA TECHNOLOGY LTD
    11799554
    26 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 1844 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 2135 - Ownership of shares – 75% or more OE
  • 661
    MHFORMATION LTD
    15383212
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 1869 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1869 - Ownership of shares – More than 25% but not more than 50% OE
  • 662
    MIA PHARMACARE LTD
    14794510
    19 Thomas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2025-04-30
    Officer
    2023-04-12 ~ now
    IIF 2178 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 2657 - Ownership of shares – 75% or more OE
    IIF 2657 - Right to appoint or remove directors OE
    IIF 2657 - Ownership of voting rights - 75% or more OE
  • 663
    MIDCOST LTD
    05173049
    52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 2870 - Director → ME
  • 664
    MIDDLE EAST COLLEGE OF GRADUATE STUDIES AND SUSTAINABLE DEVELOPMENT (M.C.G) LTD
    13103949
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 2316 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 2739 - Ownership of shares – 75% or more OE
    IIF 2739 - Ownership of voting rights - 75% or more OE
  • 665
    MIDLANDS EAST AFRICAN COMMUNITY LTD
    08442943 04886735
    2 Thames Tower Cromwell Street, Nechelles, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 2432 - Director → ME
  • 666
    MIER UK HMA LTD
    15621031
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533 GBP2025-04-30
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
  • 667
    MIKE'S ONLINE BARGAINS LTD
    12619905
    126a Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 2254 - Director → ME
    2020-05-26 ~ dissolved
    IIF 2731 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 2373 - Right to appoint or remove directors OE
    IIF 2373 - Ownership of shares – 75% or more OE
    IIF 2373 - Ownership of voting rights - 75% or more OE
  • 668
    MILGO LTD
    14020168
    4385, 14020168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 1770 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 1779 - Ownership of shares – 75% or more OE
  • 669
    MINA’S MINI DESSERTS LTD
    15413172
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 2344 - Director → ME
  • 670
    MKH DISTRIBUTION LTD
    14080778
    112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 1574 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 1912 - Ownership of shares – 75% or more OE
    IIF 1912 - Right to appoint or remove directors OE
    IIF 1912 - Ownership of voting rights - 75% or more OE
  • 671
    MLANCO LTD
    14563089
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 2688 - Director → ME
  • 672
    MMA OPTICAL LIMITED
    13624793
    8 Fareham Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 2159 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2481 - Ownership of voting rights - 75% or more OE
    IIF 2481 - Ownership of shares – 75% or more OE
    IIF 2481 - Right to appoint or remove directors OE
  • 673
    MMI PROPERTY LTD
    10897677
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2024-06-30
    Officer
    2017-08-03 ~ dissolved
    IIF 2711 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 2951 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2951 - Ownership of shares – More than 50% but less than 75% OE
  • 674
    MO EMPLOYMENTS LTD
    10815356
    45 Collygate Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 1463 - Director → ME
  • 675
    MO FOR CARDIFF NORTH
    12139903
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 907 - Director → ME
    2019-08-05 ~ dissolved
    IIF 2415 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 1888 - Right to appoint or remove directors OE
    IIF 1888 - Ownership of voting rights - 75% or more OE
  • 676
    MOH AHMED LIMITED
    14073982
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 2158 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 2263 - Ownership of shares – 75% or more OE
    IIF 2263 - Ownership of voting rights - 75% or more OE
    IIF 2263 - Right to appoint or remove directors OE
  • 677
    MOHA DESIGNS LIMITED
    15998806
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 2782 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 678
    MOHAMAD NEZAR AL HENDAWI LTD - now
    DIVA COSMO PARA PHARMACEUTICAL PRODUCTS TRADING LTD
    - 2025-05-27 15554994
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-05-07 ~ 2025-05-26
    IIF 128 - Director → ME
    Person with significant control
    2025-05-07 ~ 2025-05-26
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 679
    MOHAMED ELSHAHAT LTD
    15917213
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 680
    MOHAMED MOHAMED TM LTD
    16474030
    9 Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ now
    IIF 945 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 1903 - Ownership of shares – 75% or more OE
    IIF 1903 - Ownership of voting rights - 75% or more OE
    IIF 1903 - Right to appoint or remove directors OE
  • 681
    MOHAMED MOHAMUD LTD
    14261882
    9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 2007 - Ownership of voting rights - 75% or more OE
    IIF 2007 - Ownership of shares – 75% or more OE
    IIF 2007 - Right to appoint or remove directors OE
  • 682
    MOHAMMED AYAD LTD
    14487558
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 1756 - Director → ME
    2022-11-16 ~ dissolved
    IIF 2558 - Secretary → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 1990 - Ownership of shares – 75% or more OE
    IIF 1990 - Ownership of voting rights - 75% or more OE
    IIF 1990 - Right to appoint or remove directors OE
  • 683
    MOHAMMED JOHN GOTTI LTD
    07752791
    41a Crowndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 1535 - Director → ME
  • 684
    MOJO CORPORATION LTD
    15389351
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2024-01-05 ~ dissolved
    IIF 2348 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 2932 - Ownership of shares – 75% or more OE
    IIF 2932 - Right to appoint or remove directors OE
    IIF 2932 - Ownership of voting rights - 75% or more OE
  • 685
    MOLABX LTD
    16251840
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 865 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 2385 - Ownership of voting rights - 75% or more OE
    IIF 2385 - Ownership of shares – 75% or more OE
    IIF 2385 - Right to appoint or remove directors OE
  • 686
    MOMOND SOLUTIONS LTD
    09480465
    Apartment 305, 5 Alexia Square, 5 Alexia Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 2853 - Director → ME
  • 687
    MONEYGO LTD
    13041479
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1854 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 2886 - Ownership of shares – 75% or more OE
    IIF 2886 - Ownership of voting rights - 75% or more OE
    IIF 2886 - Right to appoint or remove directors OE
  • 688
    MONITOR AND WATCH LIMITED - now
    MONITOR AND WATCH LIMITED
    - 2025-10-08 15968008
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF 58 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 1677 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 689
    MONKEY AND BANANA LIMITED
    16351281
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 54 - Director → ME
    2025-11-11 ~ now
    IIF 1615 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 690
    MONTAGUE RECRUITMENT & TRAINING SOLUTIONS LIMITED
    11750164
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 2322 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 2639 - Has significant influence or control OE
  • 691
    MOOD MART LTD
    14757424
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 916 - Director → ME
    2023-03-25 ~ dissolved
    IIF 2416 - Secretary → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 1891 - Ownership of voting rights - 75% or more OE
    IIF 1891 - Ownership of shares – 75% or more OE
  • 692
    MOSSECA GROUP LTD
    10794709
    Forbes Building Unit 38, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 2157 - Director → ME
  • 693
    MOVENTA LTD
    16493465
    14 Hanover Square, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 2854 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 694
    MOYASOFIA LTD
    13601104
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 2581 - Director → ME
    2021-09-03 ~ dissolved
    IIF 2076 - Secretary → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 695
    MPAMA LTD
    13419770
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    2021-05-25 ~ 2025-06-20
    IIF 2177 - Director → ME
    2025-11-04 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 2360 - Ownership of shares – 75% or more OE
  • 696
    MR TECH DAZZLER, LTD
    15396387
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 937 - Director → ME
    2024-01-08 ~ now
    IIF 2593 - Secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1789 - Ownership of voting rights - 75% or more OE
    IIF 1789 - Ownership of shares – 75% or more OE
    IIF 1789 - Right to appoint or remove directors OE
  • 697
    MRC MANAGEMENT LTD
    15718722
    186a Cowley Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 2607 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 2797 - Ownership of shares – 75% or more OE
  • 698
    MRF GLOBAL LIMITED
    08731319
    10 Cleveland Way, Cleveland Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 2305 - Director → ME
  • 699
    MSTQR LTD
    16454031
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 2869 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 700
    MTYS HOLDING UK LTD
    14785501
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 1531 - Director → ME
    2023-04-06 ~ dissolved
    IIF 2534 - Secretary → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 1880 - Ownership of shares – 75% or more OE
    IIF 1880 - Right to appoint or remove directors OE
    IIF 1880 - Ownership of voting rights - 75% or more OE
  • 701
    MUBASHER DATA CENTER LTD
    14217910
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 2586 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 2799 - Right to appoint or remove directors OE
    IIF 2799 - Ownership of shares – 75% or more OE
    IIF 2799 - Ownership of voting rights - 75% or more OE
  • 702
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD - now
    NOVA LIMITED GROUP LTD - 2026-01-31
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD
    - 2026-01-29 16142810
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-17 ~ 2025-12-17
    IIF 719 - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF 833 - Secretary → ME
    Person with significant control
    2025-12-17 ~ 2025-12-17
    IIF 1430 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1430 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1430 - Right to appoint or remove directors OE
    IIF 1430 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1430 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1430 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1430 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1430 - Right to appoint or remove directors as a member of a firm OE
  • 703
    MUSLIM RISHTA LIMITED
    - now 11265650
    HELPING AID LIMITED
    - 2018-06-28 11265650
    511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ 2020-07-16
    IIF 2785 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-07-16
    IIF 2877 - Has significant influence or control OE
  • 704
    MYFUUNEL LIMITED
    13508316
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 2908 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 705
    MYGARI LTD
    15413178
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 2346 - Director → ME
  • 706
    MYIMOTORS LTD
    15889304
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 928 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 2023 - Ownership of voting rights - 75% or more OE
    IIF 2023 - Ownership of shares – 75% or more OE
    IIF 2023 - Right to appoint or remove directors OE
  • 707
    N1 GZSK LIMITED
    11878829
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ 2019-11-09
    IIF 2718 - Director → ME
  • 708
    N1 JFJZ LIMITED
    11863807
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2019-11-09
    IIF - Director → ME
  • 709
    N1 JWAC LIMITED
    11861870
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-24 ~ 2019-05-24
    IIF - Director → ME
  • 710
    N1 ZWGW LIMITED
    11878699
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 1543 - Director → ME
  • 711
    NAAR LEBANON LTD
    15906318
    94 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 2768 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 2923 - Ownership of voting rights - 75% or more OE
    IIF 2923 - Ownership of shares – 75% or more OE
    IIF 2923 - Right to appoint or remove directors OE
  • 712
    NAGHAM MELODY LTD
    16565171
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 2907 - Director → ME
    2025-07-07 ~ now
    IIF 1937 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 713
    NAGIM LTD
    11658977
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -490 GBP2019-12-01 ~ 2020-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 1443 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1443 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1443 - Right to appoint or remove directors OE
  • 714
    NANYS LTD
    15378292
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 277 - Director → ME
    2023-12-31 ~ dissolved
    IIF 2766 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Right to appoint or remove directors OE
    IIF 821 - Ownership of voting rights - 75% or more OE
  • 715
    NATION CARE LTD
    10171354
    57 The Green Ground Floor Unit 9, Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 2963 - Director → ME
  • 716
    NATION REMIT LTD
    - now 11933108
    DAALO REMIT LTD - 2020-11-10
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    Lk. 309 7 Corsican Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    2022-08-30 ~ 2024-07-09
    IIF 1723 - Director → ME
  • 717
    NATURELINK LTD
    13735313
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-11-30
    Officer
    2021-11-10 ~ now
    IIF 2859 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 2988 - Ownership of shares – 75% or more OE
  • 718
    NATURESYNC WELLNESS LTD
    15465446
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 765 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1326 - Right to appoint or remove directors OE
  • 719
    NAWALPRO SERVICE LTD
    16897512
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF - Director → ME
    2025-12-08 ~ now
    IIF 2293 - Secretary → ME
    Person with significant control
    2025-12-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 720
    NETWORK AND SUPPORT CIC
    15685962
    88 Paynes Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 2611 - Director → ME
  • 721
    NETWORK CORNER LTD - now
    EVERGREEN ELEGANCE HOMES LTD
    - 2025-07-24 15537395
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 752 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1304 - Right to appoint or remove directors OE
    IIF 1304 - Ownership of shares – 75% or more OE
    IIF 1304 - Ownership of voting rights - 75% or more OE
  • 722
    NEURALHARBOR VENTURES LTD - now
    NEURALHARBOR VENTURES LTD
    - 2025-10-21 15651245
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 764 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1331 - Right to appoint or remove directors OE
  • 723
    NEURALQUASAR UK LTD
    15658944
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 767 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 1277 - Right to appoint or remove directors OE
  • 724
    NEUROSPRINT DYNAMICS LTD - now
    NEUROSPRINT DYNAMICS LTD
    - 2025-10-20 15588728
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 766 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1313 - Right to appoint or remove directors OE
  • 725
    NEUTLEX MEDIA LTD
    14144576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 2002 - Ownership of shares – 75% or more OE
    IIF 2002 - Right to appoint or remove directors OE
    IIF 2002 - Ownership of voting rights - 75% or more OE
  • 726
    NEW FOOD SERVICES (NFS) LIMITED
    13956947
    106 Duncombe House, 15 Victory Parade, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 1524 - Director → ME
  • 727
    NEW PHARMA LTD
    11891641
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 1727 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1727 - Ownership of shares – More than 25% but not more than 50% OE
  • 728
    NEW VANTAGE LTD
    14833804
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 1504 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 1923 - Ownership of voting rights - 75% or more OE
    IIF 1923 - Right to appoint or remove directors OE
    IIF 1923 - Ownership of shares – 75% or more OE
  • 729
    NEW WAVE BARBERS LTD
    15202553
    992 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,920 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 2079 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 2362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 730
    NEWAGE ROCKSTARS LTD
    13704326
    58 Peregrine Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 2398 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 2374 - Right to appoint or remove directors OE
    IIF 2374 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2374 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 731
    NEWCASTLE DRY EYE CLINIC LTD
    15259451
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-10-16 ~ now
    IIF 73 - Director → ME
    2025-10-16 ~ now
    IIF 1623 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 732
    NEXACOGNITION INNOVATIONS LTD - now
    NEXACOGNITION INNOVATIONS LTD
    - 2025-10-23 15572874
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 645 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 1337 - Right to appoint or remove directors OE
    IIF 1337 - Ownership of shares – 75% or more OE
    IIF 1337 - Ownership of voting rights - 75% or more OE
  • 733
    NEXGEN EDGE LTD
    16647152
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 1740 - Director → ME
  • 734
    NEXT ESCAPE LTD
    09212091
    26 Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,646 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 2666 - Has significant influence or control over the trustees of a trust OE
    IIF 2666 - Has significant influence or control OE
    IIF 2666 - Has significant influence or control as a member of a firm OE
  • 735
    NEXUSCART INNOVATIONS LTD - now
    NEXUSCART INNOVATIONS LTD
    - 2025-10-23 15489382
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 647 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 1336 - Ownership of voting rights - 75% or more OE
    IIF 1336 - Ownership of shares – 75% or more OE
    IIF 1336 - Right to appoint or remove directors OE
  • 736
    NEXUSNEST REAL ESTATE LTD - now
    NEXUSNEST REAL ESTATE LTD
    - 2025-10-22 15533887
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 744 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1293 - Ownership of shares – 75% or more OE
    IIF 1293 - Ownership of voting rights - 75% or more OE
    IIF 1293 - Right to appoint or remove directors OE
  • 737
    NEXUSNEST RENTALS LTD
    15525828
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 753 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1311 - Right to appoint or remove directors OE
    IIF 1311 - Ownership of shares – 75% or more OE
    IIF 1311 - Ownership of voting rights - 75% or more OE
  • 738
    NEXUSNOOK REAL ESTATE LTD - now
    NEXUSNOOK REAL ESTATE LTD
    - 2025-10-22 15536734
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 726 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1286 - Ownership of voting rights - 75% or more OE
    IIF 1286 - Right to appoint or remove directors OE
    IIF 1286 - Ownership of shares – 75% or more OE
  • 739
    NHAIT MOHAMMED HASW LTD - now
    GREENGROVE CAPITAL HOMES LTD
    - 2025-08-01 15537354
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-30 ~ 2025-07-31
    IIF 743 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-07-31
    IIF 1305 - Ownership of shares – 75% or more OE
    IIF 1305 - Ownership of voting rights - 75% or more OE
    IIF 1305 - Right to appoint or remove directors OE
  • 740
    NIINAS LTD
    15588250
    17 Springwell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 2401 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 2260 - Ownership of voting rights - 75% or more OE
    IIF 2260 - Ownership of shares – 75% or more OE
    IIF 2260 - Right to appoint or remove directors OE
  • 741
    NILE FINANCIAL LTD
    09464603
    Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 1747 - Director → ME
  • 742
    NINE ELEVEN GROUP LTD
    15053943
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 2909 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 743
    NINEFEET LTD
    14275026
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF - Director → ME
    2022-08-03 ~ dissolved
    IIF 2789 - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 744
    NITROUSHUB LTD
    14985261
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 1703 - Director → ME
    2023-07-06 ~ dissolved
    IIF 2597 - Secretary → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 1981 - Ownership of shares – 75% or more OE
    IIF 1981 - Ownership of voting rights - 75% or more OE
  • 745
    NORTH LONDON AUTOMOTIVE LTD
    16628207
    1-2 Oakthorpe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 2168 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 2510 - Ownership of shares – 75% or more OE
    IIF 2510 - Right to appoint or remove directors OE
    IIF 2510 - Ownership of voting rights - 75% or more OE
  • 746
    NORWOOD PATHWAYS LTD
    16534505
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 870 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 1518 - Ownership of shares – 75% or more OE
    IIF 1518 - Ownership of voting rights - 75% or more OE
    IIF 1518 - Right to appoint or remove directors OE
  • 747
    NOURISHNEST WELLNESS LTD - now
    NOURISHNEST WELLNESS LTD
    - 2025-10-23 15465463
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-23
    IIF 621 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-23
    IIF 1318 - Ownership of shares – 75% or more OE
    IIF 1318 - Right to appoint or remove directors OE
    IIF 1318 - Ownership of voting rights - 75% or more OE
  • 748
    NOVA MATERIALS TRADING LTD
    16451165
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 1714 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 1870 - Ownership of voting rights - 75% or more OE
    IIF 1870 - Right to appoint or remove directors OE
    IIF 1870 - Ownership of shares – 75% or more OE
  • 749
    NOVACELL SCIENCES LTD - now
    NOVACELL SCIENCES LTD
    - 2025-10-27 15441697
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-27
    IIF 614 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 1278 - Ownership of voting rights - 75% or more OE
    IIF 1278 - Right to appoint or remove directors OE
    IIF 1278 - Ownership of shares – 75% or more OE
  • 750
    NOVALIFE BIOSYSTEMS LTD - now
    NOVALIFE BIOSYSTEMS LTD
    - 2025-10-27 15453479
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-26
    IIF 635 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF 1276 - Ownership of voting rights - 75% or more OE
    IIF 1276 - Right to appoint or remove directors OE
    IIF 1276 - Ownership of shares – 75% or more OE
  • 751
    NOVYSTYL LTD
    12913171
    4385, 12913171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 2330 - Director → ME
    2020-09-29 ~ dissolved
    IIF 2232 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 2894 - Right to appoint or remove directors OE
    IIF 2894 - Ownership of shares – 75% or more OE
    IIF 2894 - Ownership of voting rights - 75% or more OE
  • 752
    NYLAND COURIERS LLP
    OC393029
    41 Chalton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-11-24 ~ 2016-03-17
    IIF 1861 - LLP Designated Member → ME
  • 753
    O1 IHEI LIMITED
    11890540
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 1816 - Director → ME
  • 754
    OATGLOBAL LIMITED
    13890654
    Mohamed Ahmed 12-14 Tavistock St, Wusita Distrcit, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 825 - Director → ME
    2022-02-03 ~ dissolved
    IIF 2539 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of shares – 75% or more OE
    IIF 873 - Ownership of voting rights - 75% or more OE
  • 755
    OCEANGATE LIMITED
    14598205
    1 St. Andrews Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,292 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 2170 - Director → ME
    2023-01-17 ~ now
    IIF 2307 - Secretary → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 1944 - Right to appoint or remove directors OE
    IIF 1944 - Ownership of shares – 75% or more OE
    IIF 1944 - Ownership of voting rights - 75% or more OE
  • 756
    OCTOBER NOVEMBER DECEMBER LTD - now
    OCTOBER NOVEMBER DECEMBER LTD
    - 2025-12-17 16120295
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 80 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 1590 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 757
    OFFICE SUPPLIES DIRECT LTD - now
    OFFICE SUPPLIES DIRECT LTD
    - 2025-09-23 15885703
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 136 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 1582 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 810 - Ownership of voting rights - 75% or more OE
    IIF 810 - Ownership of shares – 75% or more OE
    IIF 810 - Right to appoint or remove directors OE
    IIF 810 - Right to appoint or remove directors as a member of a firm OE
    IIF 810 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 758
    OHANA CLOTHING LTD
    10793960
    232 West Hendon Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2024-05-05 ~ now
    IIF 2343 - Director → ME
    2017-05-30 ~ 2024-05-05
    IIF 2038 - Director → ME
    Person with significant control
    2017-05-30 ~ 2024-05-05
    IIF 2379 - Right to appoint or remove directors as a member of a firm OE
    IIF 2379 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2379 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2379 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2379 - Ownership of voting rights - 75% or more OE
    IIF 2379 - Right to appoint or remove directors OE
    IIF 2379 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2379 - Ownership of shares – 75% or more OE
    IIF 2379 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-05-05 ~ 2024-05-05
    IIF 2931 - Has significant influence or control over the trustees of a trust OE
    IIF 2931 - Has significant influence or control as a member of a firm OE
    IIF 2931 - Has significant influence or control OE
  • 759
    OI-STORE LTD
    16080825
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 2035 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 2377 - Ownership of voting rights - 75% or more OE
    IIF 2377 - Right to appoint or remove directors OE
    IIF 2377 - Ownership of shares – 75% or more OE
  • 760
    OLIVE TREE DENTAL LIMITED
    11433043
    Unit 2 250 Lime Square, South Oak Way, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -307,743 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF - Has significant influence or control OE
  • 761
    OLIVERS BARBER LEICS LTD
    12792849
    Unit 2 59 Evington Road, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,287 GBP2022-08-31
    Officer
    2022-06-06 ~ 2022-09-01
    IIF 1931 - Director → ME
    Person with significant control
    2022-06-06 ~ 2022-09-01
    IIF 2099 - Ownership of shares – 75% or more OE
    IIF 2099 - Right to appoint or remove directors OE
    IIF 2099 - Ownership of voting rights - 75% or more OE
  • 762
    OMEGASTREAM LTD
    15010664
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 763
    OMNICELL BIOTECH LTD - now
    OMNICELL BIOTECH LTD
    - 2025-10-27 15440616
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 618 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 1333 - Ownership of voting rights - 75% or more OE
    IIF 1333 - Right to appoint or remove directors OE
    IIF 1333 - Ownership of shares – 75% or more OE
  • 764
    ON POINT FITNESS LIMITED
    07905924
    8 Ainsdale Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2012-01-11 ~ now
    IIF 904 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2628 - Ownership of shares – More than 25% but not more than 50% OE
  • 765
    ONATY FOR TRAVEL AND SERVICES LIMITED
    11700392
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ 2018-12-14
    IIF 2969 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 766
    ONE QUANTA LIMITED
    13189600
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 2062 - Ownership of voting rights - 75% or more OE
    IIF 2062 - Right to appoint or remove directors OE
    IIF 2062 - Ownership of shares – 75% or more OE
  • 767
    ONECRUIT LTD
    14154347
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 1919 - Right to appoint or remove directors OE
    IIF 1919 - Ownership of voting rights - 75% or more OE
    IIF 1919 - Ownership of shares – 75% or more OE
  • 768
    ONLINE HERO LTD
    14647170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 899 - Ownership of voting rights - 75% or more OE
    IIF 899 - Right to appoint or remove directors OE
    IIF 899 - Ownership of shares – 75% or more OE
  • 769
    ONLYTXLK ENT LIMITED
    16111563
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 2160 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 2482 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2482 - Right to appoint or remove directors OE
    IIF 2482 - Ownership of voting rights - 75% or more OE
    IIF 2482 - Ownership of shares – 75% or more OE
    IIF 2482 - Right to appoint or remove directors as a member of a firm OE
    IIF 2482 - Ownership of shares – 75% or more as a member of a firm OE
  • 770
    OOSTAZ LTD
    16783059
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 1924 - Right to appoint or remove directors OE
    IIF 1924 - Ownership of shares – 75% or more OE
    IIF 1924 - Ownership of voting rights - 75% or more OE
  • 771
    OPTICAL SOLUTION SERVICES LTD
    16081594
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 72 - Director → ME
    2025-10-16 ~ now
    IIF 1656 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 772
    OPTIMISA LOGICA LIMITED
    12055188
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 773
    OPULENTORIGINS STUDIOS LTD - now
    OPULENTORIGINS STUDIOS LTD
    - 2025-10-27 15444761
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 610 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 1310 - Ownership of shares – 75% or more OE
    IIF 1310 - Right to appoint or remove directors OE
    IIF 1310 - Ownership of voting rights - 75% or more OE
  • 774
    OREVAN LTD
    16982226
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-22 ~ now
    IIF 1508 - Ownership of shares – 75% or more OE
    IIF 1508 - Right to appoint or remove directors OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
  • 775
    ORVI INTERNATIONAL GROUP LTD - now
    ELITEESSENCE PROPERTIES LTD
    - 2025-07-23 15544776
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 736 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1281 - Ownership of shares – 75% or more OE
    IIF 1281 - Right to appoint or remove directors OE
    IIF 1281 - Ownership of voting rights - 75% or more OE
  • 776
    OSNABURGH LIMITED
    16759467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 2181 - Director → ME
    2025-10-02 ~ now
    IIF 2180 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 2145 - Ownership of voting rights - 75% or more OE
    IIF 2145 - Ownership of shares – 75% or more OE
    IIF 2145 - Right to appoint or remove directors OE
  • 777
    OTAKU MAFIA LTD
    15289396
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 1495 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 1873 - Ownership of shares – 75% or more OE
    IIF 1873 - Ownership of voting rights - 75% or more OE
    IIF 1873 - Right to appoint or remove directors OE
  • 778
    OTB.SHIKA.SERAG, LIMITED
    15800397
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 814 - Director → ME
    2024-06-24 ~ now
    IIF 2564 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 875 - Ownership of shares – 75% or more OE
    IIF 875 - Ownership of voting rights - 75% or more OE
    IIF 875 - Right to appoint or remove directors OE
  • 779
    OTTO'S TAKEAWAY(UK) LTD
    10628717
    4 Ashfield Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2018-02-26
    Officer
    2017-02-20 ~ 2017-02-20
    IIF 2714 - Director → ME
  • 780
    OUNTO HOLDINGS LIMITED
    11175432
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 2324 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 2640 - Right to appoint or remove directors OE
    IIF 2640 - Ownership of shares – 75% or more OE
    IIF 2640 - Ownership of voting rights - 75% or more OE
  • 781
    OUNTO LIMITED
    12434150
    Office 25 8 Shepherds Market, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 2327 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 2643 - Has significant influence or control OE
  • 782
    OVEN AND LOAF LTD
    16395184
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 15 - Director → ME
    2025-11-18 ~ now
    IIF 1624 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 783
    OWLET SHOP LTD
    15135595
    4385, 15135595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 1510 - Right to appoint or remove directors OE
    IIF 1510 - Ownership of voting rights - 75% or more OE
    IIF 1510 - Ownership of shares – 75% or more OE
  • 784
    OXFORD HAIR AND BEAUTY LTD
    09221026
    13 North Parade Avenue, North Parade Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 1809 - Director → ME
  • 785
    OXFORD HOUSE HOTEL LTD
    09518468
    6 Parkend Street, Parkend Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 1812 - Director → ME
  • 786
    OXFORD SALONS LTD
    08069276
    186a Cowley Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ 2014-05-02
    IIF 1814 - Director → ME
    2014-04-02 ~ 2014-10-15
    IIF 2732 - Director → ME
  • 787
    OZ TRADERS LTD
    15327900
    19 Hyde Park Corner, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 1959 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 2661 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2661 - Right to appoint or remove directors as a member of a firm OE
    IIF 2661 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2661 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2661 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2661 - Right to appoint or remove directors OE
  • 788
    PAPER AEROPLANE MEDIA SOLUTIONS LTD
    16328903
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 100 - Director → ME
    2025-11-11 ~ now
    IIF 1609 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 789
    PAPER AFFECTION LTD
    16351261
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 23 - Director → ME
    2025-11-11 ~ now
    IIF 1639 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    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
  • 790
    PARADISE OASIS LTD
    14868249
    150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-05-15
    IIF 798 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 852 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 852 - Ownership of shares – More than 50% but less than 75% OE
    IIF 852 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 852 - Right to appoint or remove directors OE
    IIF 852 - Right to appoint or remove directors as a member of a firm OE
  • 791
    PARENTMAD LIMITED
    14769694
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ 2024-03-15
    IIF - Director → ME
    Person with significant control
    2023-03-30 ~ 2024-03-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 792
    PARKONEKT LIMITED
    16724758
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-17 ~ now
    IIF 2677 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2677 - Ownership of shares – More than 25% but not more than 50% OE
  • 793
    PAROS STEEL COMPANY LTD - now
    CLEANCURRENT ENERGY LTD
    - 2025-07-11 15412351
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 774 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 1425 - Right to appoint or remove directors OE
    IIF 1425 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1425 - Ownership of shares – 75% or more OE
  • 794
    PARTSLINE U.K. LIMITED
    03240215
    1 Toland Close, Luton, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    164,011 GBP2024-09-30
    Officer
    1998-08-20 ~ 2002-05-01
    IIF 2784 - Director → ME
  • 795
    PBX NUTRITION LTD
    12978532
    9a North Grange Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 2074 - Director → ME
    2020-10-27 ~ dissolved
    IIF 1858 - Secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 2264 - Ownership of shares – 75% or more OE
    IIF 2264 - Ownership of voting rights - 75% or more OE
    IIF 2264 - Right to appoint or remove directors OE
  • 796
    PEACHES AND APPLES LIMITED - now
    PEACHES AND APPLES LIMITED
    - 2025-09-08 15807458
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-06
    IIF 124 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-06
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 797
    PEANUT AND BEAN DESIGNS LIMITED
    16395192
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 53 - Director → ME
    2025-11-18 ~ now
    IIF 1661 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 798
    PEANUT AND PIPSQUEAK LIMITED
    16382725
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 79 - Director → ME
    2025-11-18 ~ now
    IIF 1598 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 799
    PEANUT BUDDHA DIPS LTD
    16395160
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 33 - Director → ME
    2025-11-18 ~ now
    IIF 1593 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 800
    PEARLSBOON LTD
    14860946
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 1468 - Director → ME
    2023-05-10 ~ dissolved
    IIF 2540 - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 1907 - Ownership of voting rights - 75% or more OE
    IIF 1907 - Ownership of shares – 75% or more OE
  • 801
    PHARMACEUTICAL DISTRIBUTION LTD
    14988571
    20 Allderidge Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Ownership of voting rights - 75% or more OE
    IIF 950 - Right to appoint or remove directors OE
  • 802
    PHONE A FIX LTD
    16407098
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 87 - Director → ME
    2025-11-18 ~ now
    IIF 1644 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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