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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ahmed Salman Al-khafaji

    Related profiles found in government register
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

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

      IIF 1
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 2
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 3
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 4
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 5
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 6
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 7 IIF 8
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

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

      IIF 11
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 12
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 14
  • Mr Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 15
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 16
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 19
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 20
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 21
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

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

      IIF 22
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 23
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 24
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 25
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 26
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 27
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 28
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 29
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 30
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 31
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 32
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 33
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 34
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 35
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 36 IIF 37
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 38
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 41
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 42
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 43
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 45
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 46
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, Iraq

      IIF 47
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi manager born in May 1993

    Resident in Iraq

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

      IIF 48
  • Behadili, Mohammed Resen Allawi
    Iraqi ceo born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 49 IIF 50
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 51
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 52
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 53
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 54
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 55
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi director born in October 1993

    Resident in Iraq

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

      IIF 56
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi director born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 57
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 59
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 60
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 62
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 63
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 65
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 66
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 67
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 68
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 69
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 70
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 71
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 72
  • Merzah, Mohammed Mahmood
    Iraqi founder and owner of the company born in April 1993

    Resident in Iraq

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

      IIF 73
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 74
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 75
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 76
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 78
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 79
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 80
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 82
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

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

      IIF 83
  • Mohammed, Nabaz Ali Mohammed
    Iraqi director born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 84
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 85
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi director born in February 1989

    Resident in Iraq

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

      IIF 86
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 88
  • Azeez, Mohammed Hussein
    Iraqi director born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 89
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 90
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 91
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 92
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 93
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 94
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 95
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 96
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 97
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi founder born in November 2001

    Resident in Iraq

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

      IIF 98
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi director born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 99
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 100
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi director born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 101
  • Hussein, Mohammed Awad
    Iraqi lawyer born in July 1956

    Resident in Iraq

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

      IIF 102
  • Hussein, Mohammed Jabbar
    Iraqi business person born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 103
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 104
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 105
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 106
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 107
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 108
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 109
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi engineer born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 110
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
  • Jawad Kadhim, Mohammed, Baghdad, Al Baladiyat
    Iraqi marketer born in June 1998

    Resident in Iraq

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

      IIF 113
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 115
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 116
  • Alhussein, Hussein
    Iraqi company director born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 117
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 118
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 119
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 120
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 121
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 122
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 124
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 125
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 126
  • Mr Hamdan Ali
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 127
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 128
  • Mr Mohamed Hussein
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Black Prince Road, Manley House, London, SE11 6HT, England

      IIF 129
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi company director born in September 1986

    Resident in Iraq

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

      IIF 131
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 132
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi merchant born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 133
  • Hussein, Yousif Mohammed
    Iraqi company director born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 134
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 135 IIF 136
  • Mr Hamdan Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zafar Street, Lahore Sargodha Road Nabipura, Sheikhupura, 39350, Pakistan

      IIF 137
  • Mr Mohamed Hussein
    Dutch born in February 1997

    Resident in United Kingdom

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

      IIF 138
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT

      IIF 139
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 140
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 141
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 142
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi director born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 143
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi chairman born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 144
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 145
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 146
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 147
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 148
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 149
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 150
  • Ali, Hamdan
    Pakistani entrepreneur born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zafar Street, Lahore Sargodha Road Nabipura, Sheikhupura, 39350, Pakistan

      IIF 151
  • Mr Ali Hamdan
    Lebanese born in July 1990

    Resident in Lebanon

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

      IIF 152
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 153
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 154
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 155
  • Mohammed, Mohammed Ali
    Iraqi chief executive born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 156
  • Mr Ali Hamdan
    Lebanese born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hussein Ali Joudah Al-hasnawi
    Iraqi born in June 2001

    Resident in United Kingdom

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

      IIF 159
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 160
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 161
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 162
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 163 IIF 164
  • Alasadi, Mohamed Hussein Qader Mohamed

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

      IIF 165
  • Ali, Hamdan
    Pakistani director born in July 2000

    Resident in England

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

      IIF 166
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 167
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian director born in October 1983

    Resident in Iraq

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

      IIF 168 IIF 169
  • Hamdan, Ali

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

      IIF 170
  • Hamdan, Ali
    Lebanese directer born in July 1990

    Resident in Lebanon

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

      IIF 171
  • Hussein, Mohamed
    British company secretary/director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 172
  • Hussein, Mohamed
    British self employed born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Black Prince Road, Manley House, London, SE11 6HT, England

      IIF 173
  • Hussein, Mohamed
    Dutch director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Sugar Mill Square, Salford, M5 5EB, United Kingdom

      IIF 174
  • Hussein, Mohamed
    Dutch technology consultant born in February 1997

    Resident in United Kingdom

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

      IIF 175
  • Hamdan, Ali
    Lebanese executive director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussein, Mohammed

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

      IIF 178
  • Al-hasnawi, Hussein Ali Joudah
    Iraqi director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay, Aramex Uk Sns Unit 9 Skyport Drive, West Drayton, UB7 0LB, United Kingdom

      IIF 179
child relation
Offspring entities and appointments
Active 83
  • 1
    70 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    70 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 118 - director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 8
    4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 172 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
  • 11
    7 Copley Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 162 - director → ME
  • 13
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 131 - director → ME
  • 14
    75 Sugar Mill Square, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 174 - director → ME
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 57 - director → ME
    2024-08-20 ~ now
    IIF 150 - secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 71 - director → ME
    2022-01-24 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 17
    5 Towers Court, Duckworth Street, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 18
    21 Mornington Street, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 19
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    92 Aldenham Road, Bushey, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 30 - Has significant influence or controlOE
  • 21
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    Office 6a Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    24 Alfred Street, Swindon, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 27
    100 Kingsland Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 115 - director → ME
  • 28
    14 Russell Street, Keighley, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 98 - director → ME
    2024-08-13 ~ now
    IIF 165 - secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 31
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 133 - director → ME
  • 34
    4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 149 - director → ME
  • 37
    79 Chichester Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 106 - director → ME
  • 38
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    2016-11-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 39
    Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 40
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 176 - director → ME
    2023-10-31 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Has significant influence or control as a member of a firmOE
  • 41
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 124 - director → ME
    2023-06-14 ~ dissolved
    IIF 160 - secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 42
    Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 43
    21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 125 - director → ME
    IIF 79 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 45
    40 North Twelfth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 46
    69 Aberdeen Avenue, Cambridge, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 48
    4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 51
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 52
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 53
    Flat 4 15 New Walk, Leicester, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 54
    124 City Road, London 124 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 56
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 57
    4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 58
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 60
    24-28 Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 61
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 48 - director → ME
    2024-08-21 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 62
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 63
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 64
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 65
    4385, 15279736 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 66
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 80 - director → ME
    2023-04-04 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 67
    15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 99 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 68
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 175 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 69
    45 Spring Bank, Hull, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 70
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (17 parents)
    Officer
    2025-01-27 ~ now
    IIF 102 - director → ME
  • 71
    93 Melbourne Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-11-15 ~ dissolved
    IIF 88 - director → ME
  • 72
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 119 - director → ME
    2022-04-20 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 74
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 169 - director → ME
    2023-12-13 ~ now
    IIF 164 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 76
    4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 77
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 78
    432 Edgware Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 79
    232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 122 - director → ME
  • 80
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 81
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 168 - director → ME
    2024-05-26 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 82
    XSL.TEL LTD - 2020-01-20
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 83
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,234 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 139 - director → ME
  • 2
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-04-20
    IIF 161 - secretary → ME
    Person with significant control
    2022-12-08 ~ 2023-05-16
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control OE
  • 3
    Office 6a Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2012-02-01 ~ 2012-10-17
    IIF 167 - secretary → ME
  • 4
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-30 ~ 2024-11-05
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    24 Bournelea Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,367 GBP2021-02-28
    Officer
    2020-02-13 ~ 2021-05-27
    IIF 173 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-05-27
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 6
    40 Epstein Road Epstein Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2022-03-10 ~ 2022-09-08
    IIF 97 - director → ME
  • 7
    AL SAFI GROUP LTD - 2025-03-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-03 ~ 2025-03-27
    IIF 69 - director → ME
    2023-11-03 ~ 2025-03-27
    IIF 153 - secretary → ME
    Person with significant control
    2023-11-03 ~ 2025-03-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-16 ~ 2021-03-26
    IIF 116 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-26
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    4385, 09504072: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    2019-12-13 ~ 2020-01-15
    IIF 78 - director → ME
    2015-03-23 ~ 2019-06-10
    IIF 96 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-10
    IIF 14 - Has significant influence or control OE
    2019-12-13 ~ 2020-01-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.