Lists of sanctions
216.73.216.102
02.11.2025 05:02:00

Lists of sanctions


Lists included in the sanctions lists and the date when the latest changes were published in structured data: The European Union - 29.10.2025. United Nations - 12.07.2025. United States Department of the Treasury's Office of Foreign Assets Control (OFAC) SDN - 30.10.2025., United States Department of the Treasury's Office of Foreign Assets Control (OFAC) NONSDN - 20.08.2024. United Kingdom - 30.10.2025., Latvian - 31.12.2019 , Canada - 22.09.2025.

Latest documents: The European Union: 2025/2032, 2025/2033, 2025/2035, 2025/2036, 2025/2037, 2025/2038, 2025/2039, 2025/2040 | Office of Foreign Assets Control (OFAC): 2025.10.30 | United Kingdom: 2025.10.30 | Canada: 2025.09.22
Sanction solutions offered by Lursoft IT
Apply for Sanctions Monitoring, which provides an opportunity to monitor your customers and keep track of whether any of them are included in the sanctions list.

Phonetic match detection solutions are used in data search, so the system finds various word forms and their fragments. If the record indicates a partial or exact phonetic match, the respective words or word parts are highlighted in orange. Please check whether the found results match all your specified search parameters.


Documents
More
Subjects
More
Showing 29,321-29,340 of 39,874 items.
#NameAddressTypeListProgramDate of publication
29321#29321 Name: Hachim K. ATIALane 15, Area 902, Hai Al-Wahda, Baghdad, IraqIndividualSDNIRAQ231.12.2019
29322#29322 Name: 55 Roebuck House, Palace Street, London, United KingdomEntitySDNIRAQ231.12.2019
29323#29323 Name: 55 Roebuck House, Palace Street, London, United KingdomEntitySDNIRAQ231.12.2019
29324#29324 Name: Haven Court, 5 Library Ramp, Gibraltar, United KingdomEntitySDNIRAQ231.12.2019
29325#29325 Name: Ali Ashour DAGHIR2 Western Road, Western Green, Thames Ditton, Surrey, United KingdomIndividualSDNIRAQ231.12.2019
29326#29326 Name: Haven Court, 5 Library Ramp, Gibraltar, United KingdomEntitySDNIRAQ231.12.2019
29327#29327 Name: United KingdomEntitySDNIRAQ231.12.2019
29328#29328 Name: United KingdomEntitySDNIRAQ231.12.2019
29329#29329 Name: MUHAMMAD TAHER ANWARI
محمد طاهر أنوري
Mohammad Taher Anwari
Muhammad Tahir Anwari
Mohammad Tahre Anwari
Haji Mudir
Zurmat District, Paktia ProvinceIndividualUNTaliban31.12.2019
29330#29330 Name: Samal Majid FARAJIraqIndividualSDNIRAQ231.12.2019
29331#29331 Name: SwitzerlandEntitySDNIRAQ231.12.2019
29332#29332 Name: Jum'a Abdul FATTAHP.O. Box 1318, Amman, JordanIndividualSDNIRAQ231.12.2019
29333#29333 Name:
H AND H METALFORM GMBH
Postfach 1160, Strontianitstrasse 5, Drensteinfurt, 4406, GermanyEntitySDNIRAQ231.12.2019
29334#29334 Name: Mohammed Turki HABIBBaghdad, IraqIndividualSDNIRAQ231.12.2019
29335#29335 Name: Haven Court, 5 Library Ramp, Gibraltar, United KingdomEntitySDNIRAQ231.12.2019
29336#29336 Name: United KingdomEntitySDNIRAQ231.12.2019
29337#29337 Name: United KingdomEntitySDNIRAQ231.12.2019
29338#29338 Name: 112 City Road, London, United KingdomEntitySDNIRAQ231.12.2019
29339#29339 Name: United KingdomEntitySDNIRAQ231.12.2019
29340#29340 Name: SAID ARIF
Said Mohamed Arif
Omar Gharib
Abderahmane
Abdallah al-Jazairi
Slimane Chabani
Souleiman
ABOU SOULEIMAN
ABDULLAH
ABDALLAH
ABU ABDULLAH
Oran
78 Boulevard Bezghoud Mustapha, Oran, Algeria
No. 12 Rue Lyonnais, Ain Turk, Oran, Algeria
IndividualUNAl-Qaida31.12.2019