Amin Ismail AMIN

Total number of appointments 49, 48 active appointments

BARKING SIDE EXPRESS LTD

Correspondence address
60 High Street, Barkingside, England, IG6 2DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG6 2DQ £2,165,000

HOUSE VAPE LTD

Correspondence address
482 Fulham Road, London, England, SW6 5NH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 March 2025
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW6 5NH £5,356,000

H&R NEWSAGENT LIMITED

Correspondence address
260 Mill Hill Lane, Derby, England, DE23 6RY
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 March 2025
Nationality
Iraqi
Occupation
Business Person

Average house price in the postcode DE23 6RY £178,000

WALSALL MINI MARKET LTD

Correspondence address
Unit 24 71-75 Park Street, Walsall, England, WS1 1NW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 1NW £523,000

FRESH BAZAR MARKET LIMITED

Correspondence address
170 Normanton Road, Derby, Derbyshire, United Kingdom, DE23 6UX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
2 January 2025
Resigned on
1 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE23 6UX £181,000

LOWER DALE DERBY LTD

Correspondence address
82 Northumberland Street, Derby, United Kingdom, DE23 6UB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 December 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 6UB £135,000

HAYATI CREWE LTD

Correspondence address
11 Earle Street, Crewe, England, CW1 2BS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CW1 2BS £311,000

EUROPEAN MINIMARKET GLASGOW LTD

Correspondence address
891 Shettleston Road, Glasgow, Scotland, G32 7NT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 October 2024
Resigned on
24 March 2025
Nationality
British
Occupation
Company Director

50 VAPE LIMITED

Correspondence address
50 Vape 521 Abbeydale Road, Shedfield, United Kingdom, S7 1FU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 October 2024
Resigned on
1 April 2025
Nationality
British
Occupation
Manager

Average house price in the postcode S7 1FU £110,000

M1 MINI MARKET LTD

Correspondence address
183 Shenley Road, Borehamwood, England, WD6 1AW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 August 2024
Nationality
British
Occupation
Manager

Average house price in the postcode WD6 1AW £475,000

LOCAL EUROPE LTD

Correspondence address
29 Reeves Road, Derby, England, DE23 8JF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 June 2024
Resigned on
27 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 8JF £96,000

FENTON SUPERSTORE LTD

Correspondence address
119 King Street, Stoke-On-Trent, England, ST4 3NA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST4 3NA £135,000

ZACH AMERICAN CANDY LTD

Correspondence address
45 North Road,, Boldon Colliery,, Tyne And Wear,, England, NE35 9AX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 April 2024
Resigned on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE35 9AX £123,000

DARBAN HAND CAR WASH LTD

Correspondence address
320 Lytham Road, Warton, Preston, England, PR4 1TE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 February 2024
Resigned on
2 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1TE £1,034,000

ERBIL SUPERMARKET LIMITED

Correspondence address
130 Main Street, Alexandria, Glasgow, G83 0NZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

SUN MARKET LTD

Correspondence address
102 Sun Street, Stoke-On-Trent, England, ST1 4JR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 January 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode ST1 4JR £97,000

GOLDEN MINI MARKET LTD

Correspondence address
7 Church Street, St. Helens, England, WA10 1BA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 November 2023
Nationality
Iraqi
Occupation
Company Director

Average house price in the postcode WA10 1BA £192,000

TURKISH BARBER GROVE LTD

Correspondence address
158 London Road, Hazel Grove, Stockport, England, SK7 4DJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 October 2023
Nationality
Iraqi
Occupation
Company Director

Average house price in the postcode SK7 4DJ £202,000

LOWER DALE DERBY LTD

Correspondence address
82 Northumberland Street, Derby, United Kingdom, DE23 6UB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 October 2023
Resigned on
15 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 6UB £135,000

AIA MNIMARKET LTD

Correspondence address
56 Norwich Road, Lowestoft, England, NR32 2BW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 August 2023
Nationality
Iraqi
Occupation
Company Director

Average house price in the postcode NR32 2BW £146,000

ANTALYA NICE HAIR CUT LTD

Correspondence address
369 Borough Road, Birkenhead, United Kingdom, CH42 0HA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH42 0HA £89,000

DINNINGTON MINI MARKET LIMITED

Correspondence address
106 St. Thomas Road, Derby, England, DE23 8SW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 January 2023
Resigned on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE23 8SW £129,000

AVEARA E LIMITED

Correspondence address
18a Clarence Road, Derby, England, DE23 6LL
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 December 2022
Resigned on
25 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 6LL £120,000

EURO FOODS HAREHILLS LTD

Correspondence address
21 Hyde Park Road, Leeds, England, LS6 1PY
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS6 1PY £304,000

LOCAL MINIMARKET AIA LTD

Correspondence address
231 St. Thomas Road, Derby, England, DE23 8RJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 October 2022
Nationality
Iraqi
Occupation
Company Director

Average house price in the postcode DE23 8RJ £150,000

GOLOCAL 1 COMPANY LIMITED

Correspondence address
82 Shakespeare Street, Southport, England, PR8 5AJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 September 2022
Nationality
Iraqi
Occupation
Manager

Average house price in the postcode PR8 5AJ £181,000

BALTIC SHOP (EFS) LTD

Correspondence address
41 Hainton Avenue, Grimsby, England, DN32 9AS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN32 9AS £139,000

NEW MINI MARKET ( TELFORD) LTD

Correspondence address
Wrekin Drive Donnington, Telford, United Kingdom, TF2 8DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 September 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

MARKET STOP LTD

Correspondence address
64 Baxter Gate, Loughborough, England, LE11 1TH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 July 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LE11 1TH £194,000

SAMUEL MINI MARKET LTD

Correspondence address
62 Seymour Grove, Manchester, England, M16 0LN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode M16 0LN £218,000

SHINKARA LTD

Correspondence address
Club Republic Gravel Street, Leicester, Leicestershire, United Kingdom, LE1 3AG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 May 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Salesman

HINCKLEY EASY SHOP LIMITED

Correspondence address
45 Regent Street, Hinckley, United Kingdom, LE10 0BA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LE10 0BA £538,000

DENMARK INT LTD

Correspondence address
29 Reeves Road, Derby, England, DE23 8JF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 8JF £96,000

ZALARASH AMIN LTD

Correspondence address
54 Princes Street, Derby, England, DE23 8NS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 8NS £92,000

KABUSH LTD

Correspondence address
67b Rosehill Street, Derby, United Kingdom, DE23 8FZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 8FZ £189,000

SHIELDS EURO STORE LTD

Correspondence address
4 Denmark Centre, South Shields, Tyne And Wear, England, NE33 2LR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE33 2LR £504,000

AMIN ISMAIL LOUGHBORUGH LIMITED

Correspondence address
75 Meadow Lane, Loughborough, England, LE11 1JU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LE11 1JU £256,000

HULL MINI MARKET LIMITED

Correspondence address
433 Endike Lane, Hull, England, HU6 8AG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HU6 8AG £157,000

AMIN MINI MARKET LTD

Correspondence address
86 Pinfold Street, Wednesbury, England, WS10 8TB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WS10 8TB £118,000

WELLINGBOROUGH TOWN EXPRESS LTD

Correspondence address
72 Cannon Street, Wellingborough, England, NN8 4DJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN8 4DJ £330,000

SHERAKAN LTD

Correspondence address
153 Chepstow Road, Newport, Wales, NP19 8GE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP19 8GE £128,000

DODO'S HULL LIMITED

Correspondence address
433 Endike Lane, Hull, United Kingdom, HU6 8AG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
23 April 2021
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode HU6 8AG £157,000

ONE STOP MINI MARKET LTD

Correspondence address
58 St. Thomas Road, Derby, England, DE23 8SU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 January 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 8SU £98,000

SOMA MINI MARKET LTD

Correspondence address
Soma Mini Market, 33 Clay Lane, Coventry, West Midlands, United Kingdom, CV2 4LJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV2 4LJ £171,000

NEW MINI MARKET ( TELFORD) LTD

Correspondence address
Wrekin Drive Donnington, Telford, United Kingdom, TF2 8DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 January 2021
Resigned on
11 March 2022
Nationality
British
Occupation
Company Director

LOWER DALE NEWS LTD

Correspondence address
82 Northumberland Street, Derby, England, DE23 6UB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DE23 6UB £135,000

MARSDENS MINI MARKET LTD

Correspondence address
93-95 Marsden Road, Blackpool, England, FY4 3BY
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 3BY £130,000

MIXED MINI MARKET LTD

Correspondence address
27 Henshaw Street, Oldham, United Kingdom, OL1 1NH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OL1 1NH £372,000


CAFE BAKE LTD

Correspondence address
220 Normanton Road, Derby, United Kingdom, DE23 6WA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
18 October 2016
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE23 6WA £192,000