| 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 |
|