Ebraheem Hussein Ebraheem ALREFAI

Total number of appointments 72, 72 active appointments

UK PROJECT FINANCE LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Managing Director

UK PROJECTS GROUP LIMITED

Correspondence address
40 Bank Street, Level 18, London, United Kingdom, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Managing Director

THE DEVELOPMENTS GROUP LIMITED

Correspondence address
40 Bank Street, Level 18, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 August 2025
Nationality
British
Occupation
Managing Director

GLOBAL PATENT AGENCY LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 June 2025
Resigned on
8 July 2025
Nationality
British
Occupation
Managing Director

LONDON ORBITAL AIRPORT LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 April 2025
Resigned on
8 July 2025
Nationality
British
Occupation
Founder

LONDON DEVELOPMENT GROUP LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
21 March 2025
Resigned on
8 July 2025
Nationality
British
Occupation
Architect

UK PROJECT FINANCE LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
18 November 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Managing Director

AAA CONSTRUCTION GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 October 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

247 BUSINESS DEVELOPMENT LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 July 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

THE DEVELOPMENTS GROUP LIMITED

Correspondence address
40 Bank Street, Level 18, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
26 May 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Business Person

UK PROJECTS GROUP LIMITED

Correspondence address
40 Bank Street, Level 18, London, United Kingdom, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 May 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Manageing Director

ZZZ DEVELOPMENTS LTD.

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
2 May 2024
Resigned on
10 October 2024
Nationality
British
Occupation
Architect

Average house price in the postcode NW10 1QG £2,015,000

UK BUSINESS GROUP LIMITED

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
24 April 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Business Person

ADVANCED PROJECT FINANCE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 March 2024
Resigned on
10 March 2025
Nationality
British
Occupation
Financier

Average house price in the postcode NW10 1QG £2,015,000

PROJECTS CAPITAL LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
9 March 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

AAA CONSTRUCTION GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
7 March 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT ACCOUNTING SERVICES LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 March 2024
Resigned on
20 July 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

247 BUSINESS DEVELOPMENT LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 February 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

NEASDEN BUSINESS CENTRE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT INVESTMENT GROUP LIMITED

Correspondence address
4385 15325157 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 February 2024
Resigned on
8 July 2025
Nationality
British
Occupation
Company Director

ZZZ DEVELOPMENTS LTD.

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
17 February 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

PROPERTY TRADERS GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

PROPERTY DEALERS GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2024
Resigned on
14 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

LONDON CAR FINANCE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 February 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

ASCOT PROPERTIES GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 February 2024
Resigned on
5 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

UK PROJECT FINANCE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
2 January 2024
Resigned on
1 February 2024
Nationality
British
Occupation
Architect

Average house price in the postcode NW10 1QG £2,015,000

ADVANCED PROJECT FINANCE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
24 December 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode NW10 1QG £2,015,000

BRENT CONTRACTORS LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 December 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode NW10 1QG £2,015,000

BRENT INVESTMENT GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 December 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

UK BUSINESS DEVELOPMENT GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
30 October 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

LEEDS BUSINESS CENTRES GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
27 October 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

LUTON BUSINESS CENTRE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
24 October 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT JOB CENTRE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 October 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT LEGAL SERVICES LIMITED

Correspondence address
239 Neasden Lane, Wembley, United Kingdom, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 October 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

INDIA IT GROUP LIMITED

Correspondence address
239 Neasden Lane, London, United Kingdom, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
17 October 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

ALBASRAH RESTAURANT LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 September 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

LONDON DEVELOPMENT GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 September 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Architect

Average house price in the postcode NW10 1QG £2,015,000

SITES CAPITAL LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 September 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT FINANCE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 September 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

BRENT ESTATE AGENTS LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
9 September 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

ANDALUSIA GROUP LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 September 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

NEASDEN BUSINESS CENTRE LIMITED

Correspondence address
239 Neasden Lane, London, England, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 August 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW10 1QG £2,015,000

GLOBAL CASH AND CARRY LIMITED

Correspondence address
2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
21 June 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

EALING PROPERTIES GROUP LIMITED

Correspondence address
2 Lakeside Drive, Uk Real Estate Group, London, England, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 June 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

BRENT PROPERTIES GROUP LIMITED

Correspondence address
2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 June 2023
Nationality
British
Occupation
Managing Director

UK ACCOUNTANCY GROUP LIMITED

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role ACTIVE
director
Date of birth
September 1963
Appointed on
2 June 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

MARBLE ARCH PROPERTIES LIMITED

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role ACTIVE
director
Date of birth
September 1963
Appointed on
18 May 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Founder

CITY INTERNATIONAL AGENCY LIMITED

Correspondence address
1 Canada Square, 37th Floor, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
9 May 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Business Person

UK REAL ESTATE GROUP LIMITED

Correspondence address
2 Lakeside Drive, Park Royal, London, United Kingdom, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 March 2023
Resigned on
15 March 2024
Nationality
British
Occupation
Managing Director

UK BUILDING GROUP LIMITED

Correspondence address
1 Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 January 2023
Nationality
British
Occupation
Architect

BRENT BUSINESS GROUP LIMITED

Correspondence address
2 Lakeside Drive, Park Royal, London, United Kingdom, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 January 2023
Resigned on
7 August 2023
Nationality
British
Occupation
Founder

UK ENERGY GROUP LIMITED

Correspondence address
31 Hawkins Close, Harrow, England, HA1 4DJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 December 2022
Resigned on
14 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 4DJ £462,000

UK TRADE GROUP LIMITED

Correspondence address
1 Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
30 September 2022
Nationality
British
Occupation
Managing Director

GLOBAL BUY TO LET GROUP LIMITED

Correspondence address
1 Canada Square,, Level 37, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
30 August 2022
Nationality
British
Occupation
Managing Director

MMM CIRCLE LIMITED

Correspondence address
1 Canada Square, Level 37, The Developments Group, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 July 2022
Nationality
British
Occupation
Managing Director

CITY INTERNATIONAL AGENCY LIMITED

Correspondence address
The Developments Group Floor 37, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 May 2022
Nationality
British
Occupation
Managing Director

ZZZ DEVELOPMENTS LTD.

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 April 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Architect

ARABICANA FOODS LIMITED

Correspondence address
79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 1BD £6,676,000

ADVANCED PROJECTS LTD

Correspondence address
Uk Real Estate Group 2 Lakeside Drive, Park Royal, London, United Kingdom, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 March 2022
Resigned on
25 April 2023
Nationality
British
Occupation
Financier

HARROW GROUP LIMITED

Correspondence address
79 College Road, Harrow, England, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Nationality
British
Occupation
Financier

Average house price in the postcode HA1 1BD £6,676,000

HARROW PROJECTS GROUP LIMITED

Correspondence address
79 College Road, Harrow, England, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 February 2022
Nationality
British
Occupation
Architect

Average house price in the postcode HA1 1BD £6,676,000

ZZZ PROPERTIES LTD.

Correspondence address
Uk Real Estate Group 2 Lakeside Drive, Park Royal, London, NW10 7FQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 January 2022
Resigned on
17 May 2023
Nationality
British
Occupation
Founder

UK PROJECTS GROUP LIMITED

Correspondence address
239 Neasden Lane, London, United Kingdom, NW10 1QG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 December 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Founder

Average house price in the postcode NW10 1QG £2,015,000

UK VENTURE CAPITAL LIMITED

Correspondence address
79 College Road, Harrow, England, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
British
Occupation
Founder

Average house price in the postcode HA1 1BD £6,676,000

001 AAA FORMATIONS LIMITED

Correspondence address
1 Canada Square, Canary Wharf, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
27 October 2021
Nationality
British
Occupation
Business Executive

10X DEVELOPMENTS LIMITED

Correspondence address
79 College Road, Harrow, Middelsex, United Kingdom, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 1BD £6,676,000

HARROW PROPERTIES GROUP LIMITED

Correspondence address
79 College Road, Harrow, England, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 1BD £6,676,000

THE GLOBAL SALES GROUP LIMITED

Correspondence address
79 College Road, Harrow, United Kingdom, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 1BD £6,676,000

ZZZ BUSINESS SERVICES LTD

Correspondence address
40 Bank Street, Level 18, London, United Kingdom, E14 5NR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
4 March 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

SELL PEC LIMITED

Correspondence address
25 Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
21 December 2020
Nationality
British
Occupation
Managing Director

UK DEVELOPMENTS GROUP LIMITED

Correspondence address
79 College Road, Harrow, Middlesex, United Kingdom, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
21 October 2020
Nationality
British
Occupation
Architect

Average house price in the postcode HA1 1BD £6,676,000

UK PROJECT FINANCE LIMITED

Correspondence address
79 College Road, Harrow, Middlesex, HA1 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 May 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 1BD £6,676,000