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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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