Great Britain

Great Britain

Great Britain - Credit Bureau, Background Check and Information Reports
Great Britain - Credit Bureau, Reports, Background Check and Information
UK - United Kingdom - Great Britain and Northern Ireland
🌎 Public Records Information

Abassin BADSHAH
Name: Abassin BADSHAH
Birth Date: 1985-05-12
Country gb
Address 31 Quernmore Close, Bromley, Kent, United Kingdom, BR1 4EL
Sanctions section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2021-04-02 - 2026-04-01
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
IRAN OVERSEAS INVESTMENT BANK LIMITED
Name: IRAN OVERSEAS INVESTMENT BANK LIMITED
Alias: BANK SADERAT PLC; Bank Saderat PLC; IRAN OVERSEAS INVESTMENT BANK PLC; IRAN OVERSEAS INVESTMENT CORPORATION LIMITED
Country gb; ir
Address 120 MOORGATE, LONDON EC2M 6TS; 5 LOTHBURY LONDON EC2R7HD UNITED KINGDOM; 5 LOTHBURY LONDON, EC2R 7HD; 5 LOTHBURY, LONDON EC2R 7HD, LND; 5 Lothbury London EC2R 7HD United Kingdom; 5 Lothbury, LONDON, EC2R 7HD, United Kingdom; 5 Lothbury, London EC2R 7HD; LOTHBURY LONDON LONDON EC2R7HD UNITED KINGDOM; PO Box 15175/584, 6th Floor, Sadaf Bldg, 1137 Vali Asr Ave Tehran 15119-43885 Iran; Tehran, PO Box 15175/584, 6th Floor, Sadaf Bldg, 1137 Vali Asr Ave, 15119-43885
Sanctions IRAN - Unknown; Reciprocal
Phone 442076000133
Source : Business Identifier Code (BIC) Reference Data; Legal Entity Identifier (LEI) Reference Data; OpenCorporates; PermID Open Data; Taiwan Strategic High-Tech Commodities Entity List; UK Companies House People with Significant Control; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
REXFORD LIMITED
Name: REXFORD LIMITED
Alias: REXFORD LTD.
Country gb
Address 138 BUDBROOKE ROAD, WARWICK; 138 BUDBROOKE ROAD, WARWICK, GB,; C/O STERLINGS LTD, LAWFORD HOUSE ALBERT PLACE, LONDON N3 1QA, ENGLAND
Sanctions 49 F.R. 49666 12/21/84 - 1984-12-14; Denied Persons List (DPL) - Bureau of Industry and Security - 1984-12-14
Source : UK Companies House People with Significant Control; US BIS Denied Persons List; US Trade Consolidated Screening List (CSL)
Date 2026-01-12T18:27:18
OVERSEAS HYBRID SYSTEMS
Name: OVERSEAS HYBRID SYSTEMS
Country gb
Address UNIT #3, CATHERINE WHEEL DRIVE, BRENTFORD, MIDDLESEX, BRENTFORD TW8 8BD
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 1991-11-05 - 2000-05-16
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
COSCO FELIXSTOWE
Name: COSCO FELIXSTOWE
Country gb
Sanctions 14104 - POLLUTION PREVENTION - MARPOL ANNEX I - Oil filtering equipment (no responsibility of RO) - 10103 - SAFETY OF NAVIGATION - Radar (no responsibility of RO)10109 - SAFETY OF NAVIGATION - Lights, shapes, sound-signals (no responsibility of RO) - inactive - 2024-12-05 - 2024-12-06
Source : Tokyo MoU Detention List
Date 2025-08-31T14:02:01
Diamond Generating Europe Limited
Name: Diamond Generating Europe Limited
Country gb
Address 71 High Holborn High Holborn, London WC1V 6BA, England; MID CITY PLACE 71 HIGH HOLBORN, WC1V 6BA LONDON; Mid City Place, 71 High Holborn, London WC1V 6BA
Source : Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data; UK Companies House People with Significant Control
Date 2026-01-12T18:27:18
Evans Meridians Ltd.
Name: Evans Meridians Ltd.
Country gb; ru; vg
Address Cliff Legal Services, Inc. 36, bld. 3, Kutuzovsky Prospect Moscow, 121170 Russia Attn: Ksenia Semionova **invoices via e-mail: REDACTED; DRAKE CHAMBERS, 1ST FLOOR, YAMRAJ BUILDING, P.O. BOX 3321, ROAD TOWN, TORTOLA; Drake Chambers, 1st Floor Yamraj Building, PO Box 3321, Road Town, Tortola, British Virgin Islands
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2014-07-01 - 2014-12-27; Entity List (EL) - Bureau of Industry and Security - For all items subject to the EAR. (See §744.11 of the EAR) - 2018-09-04
Source : ICIJ Offshore Leaks Database; US Trade Consolidated Screening List (CSL)
Date 2026-01-10T23:48:20
OCEAN PILGRIM
Name: OCEAN PILGRIM
Alias: OCEAN PRELATE
Country gb; pa
Sanctions 03105 - WATER/WEATHERTIGHT CONDITIONS - Covers (hatchway-, portable-, tarpaulins, etc.) (no responsibility of RO) - 03105 - WATER/WEATHERTIGHT CONDITIONS - Covers (hatchway-, portable-, tarpaulins, etc.) (no responsibility of RO)03107 - WATER/WEATHERTIGHT CONDITIONS - Doors (no responsibility of RO) - 03108 - WATER/WEATHERTIGHT CONDITIONS - Ventilators, air pipes, casings (no responsibility of RO) - 10112 - SAFETY OF NAVIGATION - Electronic charts (ECDIS) (no responsibility of RO) - 11101 - LIFE SAVING APPLIANCES - Lifeboats (no responsibility of RO) - inactive - 2023-06-05 - 2023-06-07; 07105 - FIRE SAFETY - Fire doors/openings in fire-resisting divisions (no responsibility of RO) - 14804 - POLLUTION PREVENTION - BALLAST WATER - Ballast Water Exchange (no responsibility of RO) - 14119 - POLLUTION PREVENTION - MARPOL ANNEX I - Oil and oily mixtures from machinery spaces (no responsibility of RO)07105 - FIRE SAFETY - Fire doors/openings in fire-resisting divisions (no responsibility of RO) - 15199 - ISM - Other (ISM) (no responsibility of RO) - 14503 - POLLUTION PREVENTION - MARPOL ANNEX V - Garbage management plan (no responsibility of RO) - inactive - 2019-11-19 - 2019-11-20
Source : Tokyo MoU Detention List
Date 2025-08-31T14:02:01
Emad ABDOLKHANI
Name: Emad ABDOLKHANI
Birth Date: 1989-10-15
Country gb
Address 126a Church Road, Hove, United Kingdom, BN3 2EA
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2021-08-25 - 2027-08-24
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Карго Лоджик Менеджмент Лімітед
Name: Карго Лоджик Менеджмент Лімітед
Alias: Cargo Logic Management Limited; Karho Lodzhyk Menedzhment Limited
Country gb
Address 3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF; Сполучене Королівство Великої Британії і Північної Ірландії, м. Аксбрідж
Sanctions 279/2023 - active - 2023-05-12 - 2028-05-12
Source : UK Companies House People with Significant Control; Ukraine NSDC State Register of Sanctions
Date 2026-01-12T18:27:18
David James Coulter Cunningham
Name: David James Coulter Cunningham
Birth Date: 1945-08-22
Country gb; im
Address 2 Woodbourne Square, Douglas, Isle Of Man, IM1 4DB; Garden House, Orry Lane, Peel, Isle of Man IM5 1NN
Sanctions Section 2 Company Officers (Disqualification) Act 2009 - 2022-11-30 - 2026-11-24; section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2011-11-25 - 2026-11-24
Source : Isle of Man FSA Disqualified Directors; UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Marcus ELLIOTT AKA MARK BENTLEY
Name: Marcus ELLIOTT AKA MARK BENTLEY
Alias: Mark BENTLEY AKA MARCUS ELLIOTT
Birth Date: 1990-09-09
Country gb
Address Carlton House, Ollerton Road, Little Carlton, Newark, United Kingdom, NG23 6BX
Sanctions description_identifier: conviction of indictable offence - section: 2 - act: company directors disqualification act 1986 - 2019-01-04 - 2027-01-03; section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2019-01-04 - 2027-01-03
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
GALAXY AVIATION TRADE COMPANY LTD.
Name: GALAXY AVIATION TRADE COMPANY LTD.
Country gb
Address 15 MORELAND COURT, LYNDALE AVENUE, FINCHLEY ROAD, LONDON NW2 2PJ
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2008-06-06 - 2009-06-01
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Baltic Leader
Name: Baltic Leader
Alias: BALTIC LEADER; BBC Germania; BBC Kusan; Fleet Leader; Ocean Pride; Rickmers Germania; Rio Kusan; Scan Germania; Балтик Лидер
Country de; gb; im; lr; ru
Sanctions ; RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2022-02-22
Source : US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL); Ukraine War and Sanctions
Date 2026-02-16T18:52:25
Igor FISHELEV
Name: Igor FISHELEV
Alias: Igor Yakovlevich FISHELEV; ИГОРЬ ЯКОВЛЕВИЧ ФИШЕЛЕВ; Игорь Яковлевич ФИШЕЛЕВ
Birth Date: 1963-05-18
Country gb; ru
Sanctions "The Russia (Sanctions) (EU Exit) Regulations 2019 - The Secretary of State considers that there are reasonable grounds to suspect that Igor Yakovlevich FISHELEV is and has been involved destabilising Ukraine or undermining or threatening the territorial integrity, sovereignty or independence of Ukraine by owning a person that provides economic resources to LIMITED LIABILITY COMPANY UNIMATIC (“LLC Unimatic”), LLC Unimatic being a company which provides goods or technology that could contribute to destabilising Ukraine or undermining or threatening the territorial integrity, sovereignty or independence of Ukraine. The Secretary of State considers that there are reasonable grounds to suspect that Igor Yakovlevich FISHELEV is associated with Oleg Igorevich FISHELEV, who is an involved person. Namely, Igor Yakovlevich FISHELEV is the father of Oleg Igorevich FISHELEV. - The Secretary of State considers that there are reasonable grounds to suspect that Igor Yakovlevich FISHELEV is and has been involved destabilising Ukraine or undermining or threatening the territorial integrity, sovereignty or independence of Ukraine by owning a person that provides economic resources to LIMITED LIABILITY COMPANY UNIMATIC ('LLC Unimatic'), LLC Unimatic being a company which provides goods or technology that could contribute to destabilising Ukraine or undermining or threatening the territorial integrity, sovereignty or independence of Ukraine. The Secretary of State considers that there are reasonable grounds to suspect that Igor Yakovlevich FISHELEV is associated with Oleg Igorevich FISHELEV, who is an involved person. Namely, Igor Yakovlevich FISHELEV is the father of Oleg Igorevich FISHELEV. - 2026-02-24"; act: sanctions anti money laundering act 2018 - section: 3A - description_identifier: disqualification under sanctions regulation - 2026-02-24
Source : Russian Unified State Register of Legal Entities; UK Companies House Disqualified Directors; UK FCDO Sanctions List
Date 2026-03-13T10:34:18
Mr Murtaza Ali Lakhani
Name: Mr Murtaza Ali Lakhani
Alias: Lakhani Murtaza Ali; Murtaza Ali LAKHANI; Murtaza LAKHANI; Лахані Муртаза Алі
Birth Date: 1962-03-08
Country ca; gb; mc; pk
Address 1 Franklin's Row, London SW3 4SW, United Kingdom; 1 Franklin's Row, London SW3 4TH, United Kingdom; 1 Franklins Row, London SW3 4TH, England; 3rd Floor 1 Ashley Road, Altrincham WA14 2DT, United Kingdom; 4385, 09648525 - Companies House Default Address, CF14 8LH Cardiff; Franklin's Row 1, SW3 4SW London; Labs House 15-19 Bloomsbury Way, London WC1A 2BA, England; London, United Kingdom
Sanctions (UE) 2025/2588 du 15/12/2025 (UE Ukraine intégrité territoriale - R (UE) 269/2014) - Murtaza Lakhani est un homme d’affaires ayant des intérêts dans le secteur pétrolier. Par l’intermédiaire de ses sociétés, il permet les expéditions et l’exportation de pétrole russe, notamment celui provenant de la compagnie pétrolière publique russe Rosneft. En particulier, Murtaza Lakhani contrôle des navires transportant du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en s’adonnant à des pratiques de transport maritime irrégulières et à haut risque. Ces pratiques consistent notamment à ne pas souscrire d’assurance responsabilité adéquate, à mener des opérations dangereuses, à prendre intentionnellement des mesures visant à éviter la détection des navires, telles que la désactivation de leur système d’identification automatique, ou à ne pas appliquer de politique de gouvernance d’entreprise transparente. En outre, le secteur de l’énergie, en particulier le secteur pétrolier, est un secteur fournissant une source substantielle de revenus au gouvernement russe. Murtaza Lakhani est donc actif dans un secteur économique fournissant une source substantielle de revenus au gouvernement de la Fédération de Russie, qui est responsable de l’annexion de la Crimée et de la déstabilisation de l’Ukraine. Il contrôle également des navires qui transportent du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en se livrant à des pratiques de navigation irrégulières et à haut risque, telles qu’elles sont visées dans la résolution A.1192(33) de l’assemblée générale de l’Organisation maritime internationale.; 2025-12-15; 86/2026 - рішення та регламенти Ради Європейського Союзу щодо забезпечення національних інтересів та національної безпеки України - active - 2026-01-30 - 2036-01-30; "Murtaza Lakhani est un homme d’affaires ayant des intérêts dans le secteur pétrolier. Par l’intermédiaire de ses sociétés, il permet les expéditions et l’exportation de pétrole russe, notamment celui provenant de la compagnie pétrolière publique russe Rosneft. En particulier, Murtaza Lakhani contrôle des navires transportant du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en s’adonnant à des pratiques de transport maritime irrégulières et à haut risque. Ces pratiques consistent notamment à ne pas souscrire d’assurance responsabilité adéquate, à mener des opérations dangereuses, à prendre intentionnellement des mesures visant à éviter la détection des navires, telles que la désactivation de leur système d’identification automatique, ou à ne pas appliquer de politique de gouvernance d’entreprise transparente. En outre, le secteur de l’énergie, en particulier le secteur pétrolier, est un secteur fournissant une source substantielle de revenus au gouvernement russe. Murtaza Lakhani est donc actif dans un secteur économique fournissant une source substantielle de revenus au gouvernement de la Fédération de Russie, qui est responsable de l’annexion de la Crimée et de la déstabilisation de l’Ukraine. Il contrôle également des navires qui transportent du pétrole brut ou des produits pétroliers originaires de Russie ou exportés de Russie, tout en se livrant à des pratiques de navigation irrégulières et à haut risque, telles qu’elles sont visées dans la résolution A.1192(33) de l’assemblée générale de l’Organisation maritime internationale."; Ordinance of 4 March 2022 on measures related to the situation in Ukraine (RS 946.231.176.72), annexes 2, 8, 9, 10, 11, 12,13, 14, 14a, 15, 15a, 15b, 25 and 33 - 2026-01-13; "The Russia (Sanctions) (EU Exit) Regulations 2019 - The Secretary of State has reasonable grounds to suspect that Murtaza Ali Lakhani, hereafter LAKHANI, is an involved person under the Russia (Sanctions) (EU Exit) Regulations 2019 because: LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Cetracore Energy GmbH, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Tejarinaft FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Amur II – FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Fossil Trading FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. - The Secretary of State has reasonable grounds to suspect that Murtaza Ali Lakhani, hereafter LAKHANI, is an involved person under the Russia (Sanctions) (EU Exit) Regulations 2019 because: LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Cetracore Energy GmbH, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Tejarinaft FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Amur II – FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. LAKHANI is or has been involved in obtaining a benefit from or supporting the Government of Russia, by owning and/or controlling, directly or indirectly, Fossil Trading FZCO, an entity carrying on business in sector of strategic significance to the Government of Russia, namely the Russian energy sector. - 2025-12-18"; section: 3A - act: sanctions anti money laundering act 2018 - description_identifier: disqualification under sanctions regulation - 2025-12-18
Source : EU Council Official Journal Sanctioned Entities; French National Asset Freezing System; Monaco National Fund Freezing List; Swiss SECO Sanctions/Embargoes; UK Companies House Disqualified Directors; UK Companies House People with Significant Control; UK FCDO Sanctions List; Ukraine NSDC State Register of Sanctions
Date 2026-02-13T12:34:20
DATALEC, LTD.
Name: DATALEC, LTD.
Country gb
Address 16 HAVILAND ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE DORSET BH21 7 RF
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 1986-06-16 - 2006-06-16
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Abdul QADEER
Name: Abdul QADEER
Alias: General Abdul Qadeer; Генерал Абдул Кадеер; עבד אלקדיר עבד אלבציר; عبد القدير عبد البصير
Birth Date: 1974-08-14
Country gb
Address 61 Leven Way, Hayes, United Kingdom, UB3 2SS
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2020-05-13 - 2026-05-12; "מועבי""ט - או""ם - הכרזה על ארגו ן טרור על פי סעיף 2 לחוק איסור מימון טרור התשסה- 2005 - 2011-11-22"
Source : Bulgarian Persons of Interest; Israel Terrorists Organizations and Unauthorized Associations lists; UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
ASHRAF SEED AHMED HUSSEIN
Name: ASHRAF SEED AHMED HUSSEIN
Alias: AL-CARDINAL, Ashraf Seed Ahmed; ASHARAF SEED AHMED; ASHIRAF SEEDAHMED; ASHRAF SAID AHMED HUSSEIN; ASHRAF SEEDAHMED HUSSEIN ALI; ASHRAFF SEED AHMED; Al-Cardinal; Asharaf Seed Ahmed; Asharaf Seed Ahmed ALI; Ashiraf Seed Ahmed ALI; Ashiraf Seedahmed; Ashraf ALI; Ashraf Hussein ALI; Ashraf Hussein Ali; Ashraf Said Ahmed Hussein; Ashraf Said Ahmed Hussein ALI; Ashraf Sayed ALI; Ashraf Sayed Ali; Ashraf Seed Ahmed Al-Cardinal; Ashraf Seed Ahmed Hussein; Ashraf Seed Ahmed Hussein ALI; Ashraf Seedahmed Hussein Ali; Ashraff Seed Ahmed; Ashraff Seed Ahmed ALI; Mr Ashraf Hussein Ali
Birth Date: 1957-01-01; 1957-01-31
Country ae; gb; sd; ss
Address 1 College Yard College Yard, Winchester Avenue, London NW6 7UA, England; 1 College Yard, Winchester Avenue, London NW6 7UA, England; 207 Jersey Road, Osterley, London TW7 4RE; Dubai; Dubai, United Arab Emirates; LONDON NW6 7UA, ENGLAND
Sanctions GLOMAG - Executive Order 13818 (Global Magnitsky); Reciprocal - 2019-10-11; The Global Anti-Corruption Sanctions Regulations 2021 - Ashraf Seed Ahmed Hussein Ali, widely known as AL-CARDINAL, has been involved in serious corruption in South Sudan involving the misappropriation of state property to his benefit and the benefit of others. He has been the beneficiary of commitments from the State which constituted the improper diversion of significant amounts of government revenues and funds. His actions facilitated or provided support for serious corruption that has caused damage to South Sudan’s public finances and contributed to ongoing instability and conflict. - 2021-04-26; section: 3A - act: sanctions anti money laundering act 2018 - description_identifier: disqualification under sanctions regulation - 2025-04-09
Source : UK Companies House Disqualified Directors; UK Companies House People with Significant Control; UK FCDO Sanctions List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
ARAB ORGANISATION FOR HUMAN RIGHTS IN UK
Name: ARAB ORGANISATION FOR HUMAN RIGHTS IN UK
Alias: אלמנט'מה אלערביה לחקוק אלאנסאן פי בריטניה; הארגון הערבי לזכויות אדם בבריטניה; المنظمة العربية لحقوق الإنسان في بريطانيا
Country gb
Address 32 Store Street, E15 1PU, LONDON
Sanctions הכרזה על ארגון טרור לפי חוק המאבק בטרור - התשע''ו-2016 - The Arab Organisation For Human Rights in the UK belongs to the Hamas terrorist organization and acts on its behalf against the State of Israel - 2019-07-02 - 2019-03-17
Source : Israel Terrorists Organizations and Unauthorized Associations lists
Date 2026-01-29T14:52:42
MOHAMED NADIM GHANI
Name: MOHAMED NADIM GHANI
Alias: GHANI, Mohammad Nadeem; Mohamed Nadim GHANI; Mohammad Nadeem GHANI
Birth Date: 1968-02-01; 1968-02-29
Country gb; us
Sanctions Reciprocal; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T21:31:38
Voestalpine High Performance Metals Uk Limited
Name: Voestalpine High Performance Metals Uk Limited
Country gb
Address European Business Park Taylors Lane, Oldbury B69 2BN, United Kingdom; European Business Park, Oldbury B69 2BN, SAW
Source : Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data; UK Companies House People with Significant Control
Date 2026-01-12T18:27:18
Chaudhary Numan AHMAD
Name: Chaudhary Numan AHMAD
Birth Date: 1995-01-06
Country gb
Address 21 Longhill, Rochdale, United Kingdom, OL11 3QL
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2020-10-19 - 2029-10-18
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Roger William BESSENT
Name: Roger William BESSENT
Birth Date: 1952-11-03
Country gb
Address 111 Queens Road, Fulwood, Preston, Lancashire, England, PR2 3BD; Flat 3 Winward House, 73 South Parade, Lytham St. Annes, United Kingdom, FY8 1LZ
Sanctions section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2019-03-29 - 2026-03-28; section: 8 - description_identifier: investigation of company - act: company directors disqualification act 1986 - 2017-11-23 - 2026-11-22
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Novoline Resources L.P.
Name: Novoline Resources L.P.
Alias: Novoline
Country gb; uz
Address 275 BATH STREET, G2 4JP GLASGOW; OFFICE 1, 145 KILMARNOCK ROAD, GLASGOW, G41 3JA, SCOTLAND, UNITED KINGDOM; OFFICE 1, 145 KILMARNOCK ROAD, GLASGOW, G41 3JA, SCOTLAND, United Kingdom; Office 1, 145 Kilmarnock Road Glasgow G41 3JA Scotland United Kingdom
Sanctions 2016 Procurement Regulations, sub-paragraph 2.2 a(ii) of Annex IV - 2020-11-30 - 2999-12-31; CROSS DEBARMENT : WBG - 2020-11-30 - 2024-05-29; Cross-Debarment: WB - Debarred - 2020-12-11; Fraud - 2020-12-18; Fraudulent Practice
Source : African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; UK Companies House People with Significant Control; WorldBank Debarred Providers
Date 2026-03-12T06:30:02
EVER LISSOME
Name: EVER LISSOME
Country gb
Sanctions 01307 - CERTIFICATE AND DOCUMENTATION - DOCUMENTS - Minimum hours of rest (no responsibility of RO) - 01307 - CERTIFICATE AND DOCUMENTATION - DOCUMENTS - Minimum hours of rest (no responsibility of RO)15105 - ISM - Resources and personnel (no responsibility of RO) - inactive - 2021-01-01 - 2021-01-02
Source : Tokyo MoU Detention List
Date 2025-08-31T14:02:01
MAZEN HASSAN EL ZEIN
Name: MAZEN HASSAN EL ZEIN
Alias: AL-ZAYN, Mazin; AL-ZEIN, Mazen Hassan; EL ZEIN, Mazen; EL ZEIN, Mazen Hassan; Mazen El Zein; Mazen Hassan Al-Zein; Mazen Hassan El Zein; Mazin Al-Zayn; مازن حسان الزين
Birth Date: 1974-06-21
Country ae; gb; lb
Address Al Mustaqbal Street, Iris Bay Building, Apt. No. 2304, Business Bay Dubai United Arab Emirates; Al Mustaqbal Street, Iris Bay Building, Apt. No. 2304, Business Bay, Dubai; Burj Daman Tower, Apartment 3406, Dubai International Financial Center Dubai 99573 United Arab Emirates; Burj Daman Tower, Apartment 3406, Dubai International Financial Center, Dubai; DUBAI
Sanctions Reciprocal - 2024-05-02; SDGT - Executive Order 13224 (Terrorism)
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-27T16:04:02
Ali Ashour DAGHIR
Name: Ali Ashour DAGHIR
Alias: DAGHIR, Ali Ashour
Country gb
Address 2 Western Road, Western Green, Thames Ditton Surrey United Kingdom; 2 Western Road, Western Green, Thames Ditton, Surrey; SURREY
Sanctions IRAQ2 - Unknown; Reciprocal
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Antonio Garcia WALKER
Name: Antonio Garcia WALKER
Birth Date: 1976-11-20
Country gb
Address Apartment 903 15 Mann Island, Liverpool, United Kingdom, L3 1ER
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2021-06-09 - 2029-06-08
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
DRAYWORTH ELECTRONICS LTD.
Name: DRAYWORTH ELECTRONICS LTD.
Country gb
Address UNIT 5 BUDBROOKE ROAD, WARWICK; UNIT 5 BUDBROOKE ROAD, WARWICK, GB,
Sanctions 49 F.R. 49666 12/21/84 - 1984-12-14; Denied Persons List (DPL) - Bureau of Industry and Security - 1984-12-14
Source : US BIS Denied Persons List; US Trade Consolidated Screening List (CSL)
Date 2025-10-31T11:32:56
INTELLIGENT AVIATION SERVICES LTD.
Name: INTELLIGENT AVIATION SERVICES LTD.
Country gb
Address 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING, BERKSHIRE RG7-8NN
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2008-12-03 - 2009-06-01
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
PAWELL SHIPPING COMPANY LLP
Name: PAWELL SHIPPING COMPANY LLP
Alias: PAWELL SHIPPING CO LLP; PAWELL SHIPPING COMPANY LIMITED LIABILITY PARTNERSHIP; Pawell Shipping Co LLP
Country gb; ru
Address Ofis 208, ul Kayani 18, Rostov-na-Donu, Rostov, 344019; UNIT 111247, GROUND FLOOR, 30 BLOOMSBURY ST., LONDON WC1B 3QJ; Unit 111247 Ground Floor, 30 Bloomsbury Street, London, United Kingdom, WC1B 3QJ; Unit 111247, Ground Floor, 30 Bloomsbury St., London WC1B 3QJ; Unit 111247, Ground Floor, 30 Bloomsbury Street, LONDON, WC1B 3QJ, United Kingdom; Unit 111247, Ground Floor, 30 Bloomsbury Street, London WC1B 3QJ, United Kingdom; Unit 111247, Ground Floor, 30 Bloomsbury Street, London, WC1B 3QJ, United Kingdom
Sanctions RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2023-05-19; The Russia (Sanctions) (EU Exit) Regulations 2019 - PAWELL SHIPPING CO LLP is an involved person within the meaning of the Russia (Sanctions) (EU Exit) Regulations 2019 because it has operated in non-government controlled Ukrainian territory and is therefore involved in destabilising Ukraine or undermining or threatening the territorial integrity, sovereignty or independence of Ukraine. - 2023-05-18; "The company was the owner of the sanctioned vessel ‘Pawell’ (current name of the vessel ‘Cometa’ (IMO 8315499)) and was involved in the theft and export of Ukrainian grain from the ports of the TOT of Ukraine, violation of the ‘Crimean sanctions’ (calling at the ports of the TOT of Ukraine, delivering construction mixtures from Turkey, ilmenite for the russian-seized titanium enterprise ‘Crimean Titan’ from the Turkish port of Ambarli). The company is affiliated with the sanctioned russian company Rostshipservice LLC (TIN: 6165122403), which specialises in maritime freight transport."; section: 3A - act: sanctions anti money laundering act 2018 - description_identifier: disqualification under sanctions regulation - 2025-04-09
Source : PermID Open Data; UK Companies House Disqualified Directors; UK Companies House People with Significant Control; UK FCDO Sanctions List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL); Ukraine War and Sanctions
Date 2026-02-16T11:36:23
BYRON WILLIAMS
Name: BYRON WILLIAMS
Country gb
Address 14 MARINERS COURT, RODNEY DRIVE, MUDORD, CHRIST CHURCH; 19 CHAPEL RISE, AVON CASTLE, RINGWOOD BH242BL
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 1986-06-16 - 2006-06-16
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Seied Ali FAKORI
Name: Seied Ali FAKORI
Birth Date: 1967-10-07
Country gb
Address 16 Thorntons Farm Avenue, Romford, United Kingdom, RM7 0TU
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2021-08-11 - 2028-08-10
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
SANABEL RELIEF AGENCY LIMITED
Name: SANABEL RELIEF AGENCY LIMITED
Alias: AL-RAHAMA RELIEF FOUNDATION LIMITED; SANABEL L'IL-IGATHA; SANABEL L’IL-IGATHA; SANABEL RELIEF AGENCY; SARA; SRA; וכאלה אלע'ות' סנאבל; וכאלה סנאבל אלע'ות'יה אלמחדודה; סוכנות הסעד סנבל בע''מ; وكالة الغوث سنابل; وكالة سنابل الغوثية المحدودة
Country gb; us
Address 1011 Stockport Road Levenshulme Manchester M9 2TB United Kingdom; 1011 Stockport Road, Levenshulme M9 2TB, Manchester; 54 Anson Road London NW2 6AD United Kingdom; 54 Anson Road, London NW2 6AD; 63 SOUTH ROAD, SPARKBROOK B11 1EX, BIRMINGHAM; 63 South Road Sparkbrook Birmingham B11 1EX United Kingdom; 63 South Road, Sparkbrook B11 1EX, Birmingham; 98 Gresham Road Middlesbrough United Kingdom; 98 Gresham Road, Middlesbrough; P.O. Box 50 Manchester M19 2SP United Kingdom; P.O. Box 50, Manchester M19 2SP
Sanctions Reciprocal; Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism); הכרזה על ארגו ן טרור על פי סעיף 2 לחוק איסור מימון טרור - התשס''ה- 2005 - 2013-12-18
Source : Israel Terrorists Organizations and Unauthorized Associations lists; OpenCorporates; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
AL SAYYID AHMED FATHI HUSSEIN ELIWAH
Name: AL SAYYID AHMED FATHI HUSSEIN ELIWAH
Alias: Abu Umar; Al Sayyid Ahmed Fathi Hussein Alaiwah; Al Sayyid Ahmed Fathi Hussein Alaywah; Al Sayyid Ahmed Fathi Hussein Elaiwa; Al Sayyid Ahmed Fathi Hussein Eliwa; Al Sayyid Ahmed Fathi Hussein Eliwah/Elaiwa; Al Sayyid Ahmed Fathi Hussein Ilewah; El Sayed Ahmad Fathi Hussein Elaiwa; Hatim; Hisham; Абу Умар; Ал Саиид Ахмед Фатхи Хуссеин Алайуа; Ал Саиид Ахмед Фатхи Хуссеин Елайуа; Ал Саиид Ахмед Фатхи Хуссеин Елиуа; Ал Саиид Ахмед Фатхи Хуссеин Илеуа; Ал СаиидАхмедФатхиХуссеин Елиуа/Елайуа; Ел Саиед Ахмад Фатхи Хуссеин Елайуа; Хатим; Хишам; סיד אחמד פתחי חסין עליוה; سيد أحمد فتحي حسين عليوة
Birth Date: 1964-01-30; 1964-07-30
Country eg; gb
Sanctions "מועבי""ט - או""ם - הכרזה על ארגו ן טרור על פי סעיף 2 לחוק איסור מימון טרור התשסה- 2005 - 2016-09-01"
Source : Bulgarian Persons of Interest; Israel Terrorists Organizations and Unauthorized Associations lists
Date 2026-01-06T06:47:02
Valdek HETMAN
Name: Valdek HETMAN
Alias: Valdek Zenon HETMAN
Birth Date: 1957-06-18
Country gb
Address 26 Boweswell Road, Ilkeston, Derbyshire, DE7 8EE; 27 Pentridge Drive, Ilkeston, Derbyshire, DE7 9HT
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2016-07-15 - 2026-07-14; section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2018-09-28 - 2033-09-27
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Morteza Rajabieslami
Name: Morteza Rajabieslami
Alias: MORTAZA RAJABI ESLAMI; MORTEZA RAJABI; Mortaza Rajabi Eslami; Morteza Rajabi; Mr Morteza Rajabieslami; RAJABI ALI AL-ZAHIR; RAJABIESLAMI, Morteza; Rajabi Ali Al-Zahir
Birth Date: 1969-07-05
Country ae; gb; ir; kn; qa
Address #2007, 20th Floor, Grand Hyatt Residence, Qudmetha St., Dubai; 124 City Road, London EC1V 2NX, United Kingdom; C/O B&F Services 3 More London Riverside, London SE1 2RE, United Kingdom; DUBAI; Woodgrange Close 2 Westglade Court, HA3 0XQ Harrow
Sanctions IRAN-EO13846 - Executive Order 13846 (Iran); Reciprocal - 2022-07-06
Source : UK Companies House People with Significant Control; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-03-14T16:05:26
Anna Mkrtichevna Okroyan
Name: Anna Mkrtichevna Okroyan
Alias: Anna Mkrtichevna OKROYAN; Anna OKROYAN; OKROYAN Anna Mkrtichevna; OKROYAN, Anna Mkrtichevna; Okroian Anna; Okroian Anna Mkrtychivna; Okroyan Anna Mkrtichevna; АННА МКРТИЧЕВНА ОКРОЯН; Окроян Анна Мкртичевна; Окроян Анна Мкртичівна; Окроян Анна Мкртычевна
Birth Date: 1994-02-14
Country gb; ru
Address Moscow; Surrey, United Kingdom
Sanctions 277/2023 - active - 2023-05-12 - 2033-05-12; RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2023-09-14; The Russia (Sanctions) (EU Exit) Regulations 2019 - Anna Mkrtichevna Okroyan is an involved person under the Russia (Sanctions) (EU Exit) Regulations 2019 because she is or has been involved in obtaining a benefit from or supporting the Government of Russia by being a director of an entity carrying on business in sectors of strategic significance to the Government of Russia, namely the Russian defence sector. - 2023-12-06; act: sanctions anti money laundering act 2018 - section: 3A - description_identifier: disqualification under sanctions regulation - 2025-04-09
Source : ACF List of War Enablers; Russian Unified State Register of Legal Entities; UK Companies House Disqualified Directors; UK FCDO Sanctions List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL); Ukraine NSDC State Register of Sanctions
Date 2026-02-23T16:05:20
Nesar Ahmad FORMULI
Name: Nesar Ahmad FORMULI
Birth Date: 1987-01-01
Country gb
Address Flat 12 St. Andrew's Court, St. Andrew's Road, London, United Kingdom, E17 6AX
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2021-06-28 - 2028-06-27
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
BLUE SKY FOUR LTD.
Name: BLUE SKY FOUR LTD.
Country gb
Address 5 STANHOPE GATE, LONDON W1K 1AH
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2008-03-21 - 2009-03-14
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Mahir Jawad Yunis Salah
Name: Mahir Jawad Yunis Salah
Alias: AKRAM, Abu; AREF, Abu; ARIF, Abu; Abu Akram; Abu Aref; Abu Arif; Abu Shacker; Maher Jawad Younes Salah; Maher Jawad Yunes Salah; Maher Jawad Yunis Salah; Mahir Jawwad Yunis Salah; Mahir Salah; Mahir Yunus Salah; SALAH, Maher Jawad Younes; SALAH, Maher Jawad Yunes; SALAH, Maher Jawad Yunis; SALAH, Mahir; SALAH, Mahir Jawad Yunis; SALAH, Mahir Jawwad Yunis; SALAH, Mahir Yunus; SHACKER, Abu
Birth Date: 1957-10-22
Country gb; jo; sa
Address Saudi Arabia
Sanctions Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism)
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T08:10:01
CUBANA AIRLINES
Name: CUBANA AIRLINES
Alias: EMPRESA CUBANA DE AVIACION; Empresa Cubana De Aviacion
Country ao; ar; bb; ca; cz; de; es; fr; gb; gy; ht; jm; mx; pa; pe; ru; us
Address 1 Place Ville Marie, Suite 3431, Montreal; 24 Rue Du Quatre Septembre, Paris; 32 MAIN STREET, GEORGETOWN; 32 Main Street, Georgetown; Barbados; Belas Airport, Luanda; Calle 29 y Avda Justo Arosemena, Panama City; Corrientes 545 Primer Piso, Buenos Aires; Dobrininskaya No. 7, Sec 5, Moscow; France; Frankfurter TOR 8-A, Berlin; Grantley Adams Airport, Christ Church; Haiti; Jamaica; Madrid; Melchor Ocampo 469, 5DF, Mexico City; Norman Manley International Airport, Kingston; Parizska 17, Prague; Paseo de la Republica 126, Lima; Piarco Airport, Port au Prince; United Kingdom; c/o Anglo-Caribbean Shipping Co. Ltd., Ibex House, The Minories, London EC3N 1DY
Sanctions CUBA - Unknown; Reciprocal
Source : PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
YAKIMA OIL TRADING, LLP
Name: YAKIMA OIL TRADING, LLP
Country gb
Address 7 WELBECK STREET, LONDON W1G 9YE; 7 Welbeck Street, London W1G 9YE
Sanctions Reciprocal - 2017-02-13; SDNTK - Foreign Narcotics Kingpin Designation Act
Source : OpenCorporates; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Saied BAKHSHALIAN
Name: Saied BAKHSHALIAN
Alias: Saied BAKHSHALIAN-ZANJANI
Birth Date: 1963-02-01
Country gb
Address 5 Wragby Road, Sudbrooke, Lincoln, United Kingdom, LN2 2QU
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2020-10-29 - 2028-10-28
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
ETCO INTERNATIONAL COMMODITIES LTD.
Name: ETCO INTERNATIONAL COMMODITIES LTD.
Alias: ETCO International Commodities Ltd
Country gb
Address 2nd Fl, Cooper House, 316 Regents Park Road, LONDON, N3 2JX, United Kingdom; DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON; Devonshire House, 1 Devonshire Street, LONDON, W1W 5DR, United Kingdom; Devonshire House, 1 Devonshire Street, London
Sanctions CUBA - Unknown; Reciprocal
Phone 442083718800
Source : PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Shaun Mark NEWELL
Name: Shaun Mark NEWELL
Alias: Shaun NEWALL
Birth Date: 1970-01-23
Country gb
Address 9 Kirklake Bank, Formby, Merseyside, United Kingdom, L37 2YJ
Sanctions description_identifier: conviction of indictable offence - section: 2 - act: company directors disqualification act 1986 - 2024-06-20 - 2034-06-19; section: 2 - description_identifier: conviction of indictable offence - act: company directors disqualification act 1986 - 2024-06-20 - 2034-06-19
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
IRAQI FREIGHT SERVICES LIMITED
Name: IRAQI FREIGHT SERVICES LIMITED
Country gb
Address United Kingdom
Sanctions IRAQ2 - Unknown; Reciprocal
Source : OpenCorporates; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-06T08:10:01
Kingston Fresh LTD
Name: Kingston Fresh LTD
Alias: Kingston Fresh Ltd
Country gb
Address 27 OLD GLOUCESTER STREET, LONDON WC1N 3AX; 27 Old Gloucester Street, LONDON, WC1N 3AX, United Kingdom; 27 Old Gloucester Street, London WC1N 3AX
Sanctions DRCONGO - Executive Order 13413 (DRC); Reciprocal - 2025-02-20
Source : OpenCorporates; PermID Open Data; UK Companies House People with Significant Control; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
Barclays Bank PLC
Name: Barclays Bank PLC
Country gb
Address London, England
Sanctions 2010-08-16 - 2018-05-11; 2015-05-20; 2015-05-20 - 2020-06-25; Settled
Source : US CFTC Enforcement Actions; US Federal Reserve Enforcement Actions
Date 2025-08-25T19:32:17
YUCA ENERGY, LTD.
Name: YUCA ENERGY, LTD.
Country gb
Address 46 CUCKOO HALL LANE, LONDON N9-8DN, GREATER LONDON
Sanctions Reciprocal - 2025-01-28 - 2028-01-28
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
Imperial Brands Plc
Name: Imperial Brands Plc
Alias: IMPERIAL TOBACCO GROUP PLC
Country gb
Address 121 WINTERSTOKE ROAD, BRISTOL BS3 2LL, BST; 121 WINTERSTOKE ROAD, BRISTOL BS3 2LL, ENGLAND; 121 Winterstoke Road, BRISTOL, BS3 2LL, United Kingdom
Sanctions Product-based - Production of tobacco
Phone 441179636636
Source : EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Companies House People with Significant Control; UK Financial Instruments Reference Data System (FIRDS)
Date 2026-01-12T18:27:18
JAMES LEONARD RAWSON
Name: JAMES LEONARD RAWSON
Country gb
Address PORTLETHEN AB12 4UP, Aberdeen
Sanctions Reciprocal - 2007-10-09
Source : US SAM Procurement Exclusions
Date 2026-01-06T07:55:03
Michael WYLD
Name: Michael WYLD
Birth Date: 1956-03-25
Country gb
Address Suite 17 Colne Commercial Centre, Exchange Street, Colne, Lancashire, BB8 0SQ
Sanctions description_identifier: court to disqualify unfit directors of insolvent companies - section: 6 - act: company directors disqualification act 1986 - 2014-03-18 - 2027-03-17
Source : UK Companies House Disqualified Directors
Date 2026-01-06T12:33:01
Hypercore Ltd
Name: Hypercore Ltd
Alias: Hypercore Ltd.
Country gb
Address 120 FLEET STREET, LONDON EC4A 2BE; 120 Fleet Street, London EC4A 2BE
Sanctions CYBER4 - CAATSA - Section 228 - Executive Order 14306 (Cyber); Reciprocal - 2025-11-19
Source : OpenCorporates; UK Companies House People with Significant Control; UK FCDO Sanctions List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-02-01T16:05:21
ДіДжи Тек Сервісіз 2 Лтд
Name: ДіДжи Тек Сервісіз 2 Лтд
Alias: DG Tech Services 2 Ltd; DiDzhy Tek Servisiz 2 Ltd
Country gb; io
Address Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, United Kingdom, EN9 3SL; Сполучене Королівство Великої Британії і Північної Ірландії, м. Волтгем Еббі
Sanctions 145/2023 - active - 2023-03-10 - 2073-03-10
Source : UK Companies House People with Significant Control; Ukraine NSDC State Register of Sanctions
Date 2026-01-12T18:27:18
Jeffrey John James Ashfield
Name: Jeffrey John James Ashfield
Alias: ASHFIELD, Jeffrey John James
Birth Date: 1950-02-11
Country gb
Address 50 ST. LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX TN40 1JB; CRANBROOK TN172A, KENT; Hayselden Manor, Sissinghurst Cranbrook Kent TN172A United Kingdom; Hayselden Manor, Sissinghurst, Cranbrook TN172A, Kent
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2016-01-19 - 2016-07-17; IFSR - Executive Order 13224 (Terrorism) - TRA; Reciprocal - 2025-03-28
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
SAM NAMAN
Name: SAM NAMAN
Alias: NAMAN, Saalim; NAMAN, Sam; Saalim NAMAN; Sam NAMAN
Country gb; iq; jo; us
Address 3343 Woodview Lake Road, West Bloomfield MI 48323 MI 48323 United States; 3343 Woodview Lake Road, West Bloomfield, MI 48323, MI 48323; 5903 Harper Road, Solon OH United States; 5903 Harper Road, Solon, OH; Amman; Amman Jordan; COVENTRY; Iraq; P.O. Box 39, Fletchamstead Highway Coventry United Kingdom; P.O. Box 39, Fletchamstead Highway, Coventry
Sanctions IRAQ2 - Unknown; Reciprocal
Source : Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL)
Date 2026-01-26T16:10:01
ISIK 3
Name: ISIK 3
Alias: Nicole; Nordstrand; Vera Sky
Country gb; pa; ru; vu
Sanctions ""
Source : Ukraine War and Sanctions
Date 2026-02-16T18:52:25
Mr. Didzis Berzins
Name: Mr. Didzis Berzins
Alias: Berzins Didzis; Bērziņš Didzis; Didzis Bērziņš; Берзінс Дідзіс
Birth Date: 1982-12-06
Country gb; lv
Address 50 Bath Court, St Lukes Estate Bath Street, London EC1V 9EU, England
Sanctions 279/2023 - active - 2023-05-12 - 2026-05-12
Source : Register of Enterprises of the Republic of Latvia (Uzņēmumu reģistrs); UK Companies House People with Significant Control; Ukraine NSDC State Register of Sanctions
Date 2026-03-12T22:47:37
Bp Russian Investments Limited
Name: Bp Russian Investments Limited
Alias: BP Russian Investments; BP Russian Investments Ltd
Country gb
Address CHERTSEY ROAD SUNBURY ON THAMES, TW16 7BP MIDDLESEX; Chertsey Road Sunbury On Thames, Middlesex TW16 7BP, United Kingdom; London, City of, United Kingdom
Source : Global Energy Ownership Tracker; Graph-based entity tagging; UK Companies House People with Significant Control
Date 2026-01-12T18:27:18
SHARDA IMPEX (U.K.) LTD.
Name: SHARDA IMPEX (U.K.) LTD.
Country gb; ng
Address LAGOS, Nigeria
Sanctions Procurement Guidelines 1.15(a)(i) & (ii) - 2000-02-11 - 2999-12-31
Source : WorldBank Debarred Providers
Date 2024-11-28T15:03:03
Gurpreet Singh REHAL
Name: Gurpreet Singh REHAL
Alias: Gurpreet SINGH; Mr Gurpreet Singh Rehal
Birth Date: 1991-11-12
Country gb
Address 124 City Road, London EC1V 2NX, England; 124 City Road, London EC1V 2NX, United Kingdom; Rawdon, Leeds, United Kingdom
Sanctions "The Counter-Terrorism (Sanctions) (EU Exit) Regulations 2019 - We have reasonable grounds to suspect that Gurpreet Singh REHAL ('REHAL') is an involved person on the basis that he is and has been involved in the following terrorist activity: (a)REHAL is a member of two organisations (i.e. persons for the purposes of the Sanctions and Anti Money Laundering Act 2018 ('SAMLA')) who are and have been involved in terrorism, namely Babbar Khalsa ('BK') - BK uses the alias Babbar Khalsa International ('BKI') - and Babbar Akali Lehar; REHAL is and has been promoting and encouraging terrorism, through promoting persons involved in terrorism, namely BK and Babbar AkaliLehar; (b)REHAL is carrying out or has carried out recruitment activities for persons involved in terrorism, namely BK and Babbar Akali Lehar; REHAL is and has been involved in terrorism by providing financial services for the purposes of terrorism by providing financial services to persons involved in terrorism, namely BK and Babbar Akali Lehar; and (c)REHAL is and has been supporting or assisting BK through purchasing weapons along with other military material for BK; and Babbar Akali Lehar by providing material to it to sell on its stalls. We have reasonable grounds to suspect that Saving Punjab CIC (company number: 13892609) , WhiteHawk Consultations Ltd (company number:15662866)and the unincorporated association/organisation Loha Designs are controlled by REHAL. Both are subject to the asset freeze on REHAL; and Saving Punjab and WhiteHawk Consultations Ltd are subject to the director disqualification sanction. - We have reasonable grounds to suspect that Gurpreet Singh REHAL (“REHAL”) is an involved person on the basis that he is and has been involved in the following terrorist activity: (a)REHAL is a member of two organisations (i.e. persons for the purposes of the Sanctions and Anti Money Laundering Act 2018 (“SAMLA”)) who are and have been involved in terrorism, namely Babbar Khalsa (“BK”) - BK uses the alias Babbar Khalsa International (“BKI”) - and Babbar Akali Lehar; REHAL is and has been promoting and encouraging terrorism, through promoting persons involved in terrorism, namely BK and Babbar AkaliLehar; (b)REHAL is carrying out or has carried out recruitment activities for persons involved in terrorism, namely BK and Babbar Akali Lehar; REHAL is and has been involved in terrorism by providing financial services for the purposes of terrorism by providing financial services to persons involved in terrorism, namely BK and Babbar Akali Lehar; and (c)REHAL is and has been supporting or assisting BK through purchasing weapons along with other military material for BK; and Babbar Akali Lehar by providing material to it to sell on its stalls. We have reasonable grounds to suspect that Saving Punjab CIC (company number: 13892609) , WhiteHawk Consultations Ltd (company number:15662866)and the unincorporated association/organisation Loha Designs are controlled by REHAL. Both are subject to the asset freeze on REHAL; and Saving Punjab and WhiteHawk Consultations Ltd are subject to the director disqualification sanction. - 2025-12-04"; description_identifier: disqualification under sanctions regulation - section: 16A - act: sanctions counter terrorism regulations 2019 - 2025-12-04
Email Savingpunjab@gmail.com; Sikhknowledge@gmail.com
Source : UK Companies House Disqualified Directors; UK Companies House People with Significant Control; UK FCDO Sanctions List
Date 2026-03-09T11:36:18
Arminas JAZDAUSKAS
Name: Arminas JAZDAUSKAS
Birth Date: 1986-01-22
Country gb
Address 28 James Street, Gillingham, ME7 1DQ
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2022-04-14 - 2032-04-13
Source : UK Companies House Disqualified Directors
Date 2026-03-11T12:41:18
Лейжер Марін ЛП
Name: Лейжер Марін ЛП
Alias: Leisure Marine LP; Leizher Marin LP
Country gb
Address 5 SOUTH CHARLOTTE STREET, EH2 4AN EDINBURGH; 5 South Charlotte Street, Edinburgh, EN2 4AN, Great Britain; Сполучене Королівство Великої Британії і Північної Ірландії, м. Единбург
Sanctions 279/2023 - active - 2023-05-12 - 2033-05-12
Source : UK Companies House People with Significant Control; Ukraine NSDC State Register of Sanctions
Date 2026-01-12T18:27:18
BLUE SKY FIVE LTD.
Name: BLUE SKY FIVE LTD.
Country gb
Address 5 STANHOPE GATE, LONDON W1K 1AH
Sanctions Denied Persons List (DPL) - Bureau of Industry and Security - 2008-03-21 - 2009-03-14
Source : US Trade Consolidated Screening List (CSL)
Date 2025-10-01T21:53:01
Inzhener Trubin
Name: Inzhener Trubin
Alias: INZHENER TRUBIN; Kapitan Zuzenko; Pinega; Sea Progress
Country cy; gb; ru
Sanctions ; RUSSIA-EO14024 - Executive Order 14024 (Russia); Reciprocal - 2022-05-08
Source : US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL); Ukraine War and Sanctions
Date 2026-02-16T18:52:25
BAE Systems Plc
Name: BAE Systems Plc
Country gb; us
Address 6 CARLTON GARDENS LONDON LONDON SW1Y 5AD UNITED KINGDOM; 6 CARLTON GARDENS SW1Y 5AD SW1Y 5AD UNITED KINGDOM; 6 CARLTON GARDENS, SW1Y 5AD LONDON; 6 Carlton Gardens, LONDON, SW1Y 5AD, United Kingdom; 6 Carlton Gardens, London SW1Y 5AD, LND; 6 Carlton Gardens, Stirling Square, LONDON, SW1Y 5AD, United Kingdom
Sanctions BAE Systems plc has entered into a consent agreement to settle 2,591 violations of the AECA and ITAR in connection with the unauthorized brokering of U.S. defense articles and services, failure to register as a broker, failure to file annual broker reports, causing unauthorized brokering, failure to report the payment of fees or commissions, and failure to maintain records involving ITAR-controlled transactions.; Product-based - Production of nuclear weapons
Phone 441252373232
Source : Business Identifier Code (BIC) Reference Data; EU Financial Instruments Reference Data System (FIRDS); Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Companies House People with Significant Control; UK Financial Instruments Reference Data System (FIRDS); US Directorate of Defense Trade Controls Penalties & Oversight Agreements
Date 2026-02-20T02:14:01
Muhammad Rana Khalil URRAHMAN (AKA RANA KHALIL RAHMAN)
Name: Muhammad Rana Khalil URRAHMAN (AKA RANA KHALIL RAHMAN)
Alias: Rana Khalil RAHMAN (AKA MUHAMMAD RANA KHALIL URRAHMAN)
Birth Date: 1954-04-06
Country gb
Address 114 South Park Road, Ilford, United Kingdom, IG1 1SZ
Sanctions description_identifier: order or undertaking and reporting provisions - section: 7 - act: company directors disqualification act 1986 - 2026-03-17 - 2037-03-16
Source : UK Companies House Disqualified Directors
Date 2026-03-17T00:34:24
OFAC List with International Sanctions in Great-Britain .
🔎 Search data of persons and entities with restrictions in the OFAC sanctions list.
️🌐 Find personas and politicals by country in the world PEPs database.
✔️ Verify the name of the Office of Foreign Assets Control (OFAC) to check if a person or company has economic or trade international sanctions.
Find People in Great-Britain - Search People by Country, Name
Find Phones in Great-Britain - Search Phone Numbers, Information and Phone Company Guides and White Pages
Archive National Great-Britain - List of national archives with public information
Credit Bureau in Great-Britain - Who are the major credit bureaus in the country ? Find information in the list of Credit Bureau and Debt Collect Services by Country. Search Public Records Information in Great-Britain. What is a credit bureau?
National Registry of Great-Britain - Find Public Records and Information
Neodatos - New Data of Great-Britain. Find the complete databases, additional information and services required to implement automated compliance programs like screening software, risk-based approaches and reporting obligations.
Credit Great Britain 2026
More than one million migrants are claiming Universal Credit in Britain, latest figures show MSN
Bridging the gap: how digital lending is redefining borrowing in Britain The Independent
Millions set to benefit as government widens access to affordable finance GOV.UK
Credit unions The House of Commons Library