Md Monser ALI

Total number of appointments 67, 67 active appointments

CRYPTOMERACOIN LTD

Correspondence address
75 Eaton Square Belgravia, London, United Kingdom, SW1W 9AW
Role ACTIVE
director
Date of birth
January 1950
Appointed on
16 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AW £5,637,000

FXGUID SOLUTIONS LTD

Correspondence address
74 Eaton Square Belgravia, London, United Kingdom, SW1W 9AW
Role ACTIVE
director
Date of birth
January 1950
Appointed on
8 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AW £5,637,000

LOL MINING LTD

Correspondence address
39-41 Chase Side, London, United Kingdom, N14 5BP
Role ACTIVE
director
Date of birth
January 1950
Appointed on
8 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode N14 5BP £626,000

PALMCREDIT LTD

Correspondence address
72 Eaton Square Belgravia, London, United Kingdom, SW1W 9AS
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AS £2,958,000

PROFIT-STACK LTD

Correspondence address
39 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DF
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DF £3,147,000

INTROAX LTD

Correspondence address
56 Gloucester Street Pimlico, London, United Kingdom, SW1V 4EG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4EG £1,141,000

VONFO ASSETS MANAGEMENT LTD

Correspondence address
70 Eaton Square Belgravia, London, United Kingdom, SW1W 9AS
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AS £2,958,000

LEGACY STOCKS TRADE LTD

Correspondence address
55 Gloucester Street Pimlico, London, United Kingdom, SW1V 4DY
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4DY £934,000

TWAIZAMINING LTD

Correspondence address
70 Eaton Square Belgravia, London, United Kingdom, SW1W 9AS
Role ACTIVE
director
Date of birth
January 1950
Appointed on
13 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AS £2,958,000

TOWNEZ LTD

Correspondence address
Role ACTIVE
director
Date of birth
January 1950
Appointed on
13 January 2022
Nationality
English
Occupation
Director

ELITE CRYPTO MINERS LTD

Correspondence address
52 Gloucester Street Pimlico, London, United Kingdom, SW1V 4EH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
11 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4EH £1,488,000

ETHERSEEDS LTD

Correspondence address
36 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
11 January 2022
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

CRYPTOVERSE INVESTMENTS LIMITED

Correspondence address
50 Gloucester Street Pimlico, London, United Kingdom, SW1V 4EH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
31 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4EH £1,488,000

SHIELDTRADERES INVESTMENT LIMITED

Correspondence address
68 Eaton Square Belgravia, London, United Kingdom, SW1W 9AR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
30 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AR £7,955,000

CRYPTO PUMP LTD

Correspondence address
67 Eaton Square Belgravia, London, United Kingdom, SW1W 9AR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AR £7,955,000

COINAX LTD

Correspondence address
130a Cambridge Street Pimlico, London, United Kingdom, SW1V 4QF
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4QF £1,033,000

FIDELITY STOCKS FINANCE LTD

Correspondence address
35 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DE £1,917,000

UNIQUEBOT LTD

Correspondence address
67 Eaton Square Belgravia, London, United Kingdom, SW1W 9AR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
14 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9AR £7,955,000

LAD ASSET MANAGEMENT LTD

Correspondence address
65 Eaton Square Belgravia, London, United Kingdom, SW1W 9BQ
Role ACTIVE
director
Date of birth
January 1950
Appointed on
8 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BQ £2,718,000

BLIZ ASSETS MANAGEMENT LTD

Correspondence address
63 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
7 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

BITFORGE CAPITAL LTD

Correspondence address
63 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

TAGOS INTERNATIONAL LIMITED

Correspondence address
Nikla Kodim, Nikla Bhuapur, Tangail, Bangladesh, 1960
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 November 2021
Nationality
English
Occupation
Director

ARCANIN LTD

Correspondence address
61 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

KEYONETRADE LTD

Correspondence address
60 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
25 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

AXBOT LTD

Correspondence address
59 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
24 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

EARNINGZONE LTD

Correspondence address
56 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
22 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

FLYWAYMINE LTD

Correspondence address
56 Eaton Square Belgravia, London, United Kingdom, SW1W 9BG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BG £3,212,000

MOLABIT LTD

Correspondence address
54 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
12 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

DEANSWILL LTD

Correspondence address
54 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
12 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

ZETCOINSMOON LTD

Correspondence address
54 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
27 October 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

TRC FD LTD

Correspondence address
53 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
22 October 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

SHINEBTC24 LTD

Correspondence address
52 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
30 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

CRPTOBULL LTD

Correspondence address
51 Eaton Square Belgravia, London, United Kingdom, SW1W 9BE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
22 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BE £5,052,000

HURDLEBULLS PVT LTD

Correspondence address
49 Eaton Square Belgravia, London, United Kingdom, SW1W 9BD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
14 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BD £4,009,000

BITOLLE LIMITED

Correspondence address
34 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
14 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

ZETBTCHUB LIMITED

Correspondence address
33 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DE £1,917,000

COINGAZY LIMITED

Correspondence address
48 Eaton Square Belgravia, London, United Kingdom, SW1W 9PD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9PD £24,356,000

ELITECOINS LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
January 1950
Appointed on
31 August 2021
Nationality
English
Occupation
Director

SOURCEBROKERFX LIMITED

Correspondence address
32 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
20 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

HOTBTCBULL LIMITED

Correspondence address
45 Eaton Square Belgravia, London, United Kingdom, SW1W 9BD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
19 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BD £4,009,000

ROYALTIESTIME LIMITED

Correspondence address
44 Eaton Square Belgravia, London, United Kingdom, SW1W 9BD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
5 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BD £4,009,000

BULLBOT LIMITED

Correspondence address
43 Eaton Square Belgravia, London, United Kingdom, SW1W 9BD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BD £4,009,000

S17PRO MINING LIMITED

Correspondence address
42 Eaton Square Belgravia, London, United Kingdom, SW1W 9BD
Role ACTIVE
director
Date of birth
January 1950
Appointed on
16 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9BD £4,009,000

BITBOND LIMITED

Correspondence address
31 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
21 June 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DE £1,917,000

WINTAKERS LIMITED

Correspondence address
35 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
9 June 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DE £1,917,000

VITABIT LIMITED

Correspondence address
34 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
27 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

INFINITE PROFIT LIMITED

Correspondence address
38a Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
10 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

SOASTECH INVESTMENT LTD

Correspondence address
40 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
4 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

BITVIO LIMITED

Correspondence address
39 Eaton Square Belgravia, London, United Kingdom, SW1W 9DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
26 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9DH £4,062,000

HOURZONE LIMITED

Correspondence address
130a Cambridge Street Pimlico, London, United Kingdom, SW1V 4QF
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4QF £1,033,000

ASCARI GLOBAL LIMITED

Correspondence address
42a Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DH
Role ACTIVE
director
Date of birth
January 1950
Appointed on
29 March 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DH £2,540,000

SLSSKYLLEX LIMITED

Correspondence address
54 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DJ
Role ACTIVE
director
Date of birth
January 1950
Appointed on
24 March 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DJ £1,823,000

AIONCRYPTO LIMITED

Correspondence address
50 Lennox Gardens Chelsea, London, United Kingdom, SW1X 0DJ
Role ACTIVE
director
Date of birth
January 1950
Appointed on
12 March 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DJ £1,823,000

FORIOXCAPITAL LIMITED

Correspondence address
13a Lennox Gardens Mews Chelsea, London, United Kingdom, SW1X 0DP
Role ACTIVE
director
Date of birth
January 1950
Appointed on
25 February 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DP £4,917,000

TRADEWORTH CRYPTO INVESTMENT FIRM LTD

Correspondence address
56 Elizabeth St Belgravia, London, United Kingdom, SW1W 9PB
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 February 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1W 9PB £1,232,000

FINVERGECAP LIMITED

Correspondence address
14 Lennox Gardens Mews Chelsea, London, United Kingdom, SW1X 0DP
Role ACTIVE
director
Date of birth
January 1950
Appointed on
19 February 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1X 0DP £4,917,000

ATLAS IMPACT LIMITED

Correspondence address
24 Sloane Ct E Chelsea, London, United Kingdom, SW3 4TG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
17 February 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW3 4TG £2,639,000

AELATRADE LIMITED

Correspondence address
26 Sloane Ct E Chelsea, London, United Kingdom, SW3 4TG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
27 January 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW3 4TG £2,639,000

ULTINITY PROFIT LTD

Correspondence address
28 Sloane Ct E Chelsea, London, United Kingdom, SW3 4TG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
14 January 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW3 4TG £2,639,000

PIPSDADDY TRADING LIMITED

Correspondence address
122 Alderney Street, Pimlico, London, United Kingdom, SW1V 4DY
Role ACTIVE
director
Date of birth
January 1950
Appointed on
30 December 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4DY £934,000

OIBLATMINING LIMITED

Correspondence address
31 Sloane Ct W Chelsea, London, United Kingdom, SW3 4TE
Role ACTIVE
director
Date of birth
January 1950
Appointed on
24 December 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW3 4TE £2,310,000

STRONG EQUITY LIMITED

Correspondence address
Nikla Kodim, Nikla Bhuapur, Tangail, Bangladesh, 1960
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 December 2020
Nationality
English
Occupation
Director

R TECHONOLOGIES PF LTD

Correspondence address
121 Alderney Street, Pimlico, London, United Kingdom, SW1V 4DY
Role ACTIVE
director
Date of birth
January 1950
Appointed on
2 December 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 4DY £934,000

CRYPTECH UG LIMITED

Correspondence address
39 Gloucester Street Pimlico, London, United Kingdom, SW1V 2DB
Role ACTIVE
director
Date of birth
January 1950
Appointed on
24 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 2DB £881,000

BTCMAGIC LIMITED

Correspondence address
50k Warwick Square Pimlico, London, United Kingdom, SW1V 2AJ
Role ACTIVE
director
Date of birth
January 1950
Appointed on
20 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 2AJ £2,076,000

MY CRYPTO PROFITS LTD

Correspondence address
47 Gloucester Street Pimlico, London, United Kingdom, SW1V 2DB
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1V 2DB £881,000

MAIZAP LIMITED

Correspondence address
Nikla Kodim Nikla Bhuapur, Tangail, Bangladesh, 1960
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 November 2020
Nationality
English
Occupation
Director