logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Tayyab

    Related profiles found in government register
  • Mr Muhammad Tayyab
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Muhammad Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 4
  • Mr Muhammad Tayyab
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 5
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
  • Mr Muhammad Tayyab
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 7
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 8
  • Mr Muhammad Tayyab
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 9
  • Mr Muhammad Tayyab
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 10
  • Mr Muhammad Tayyab
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, G Block, Shahruk E Alam Colony, Multan, 66000, Pakistan

      IIF 11
  • Mr Muhammad Tayyab
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 12
  • Mr Muhammad Tayyab
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 13
  • Mr Muhammad Tayyab
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 14
  • Mr Muhammad Tayyab
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Muhammad Tayyab
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 16
  • Mr Muhammad Tayyab
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Muhammad Tayyab
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 18
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
  • Mr Muhammad Tayyab
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14817, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Muhammad Tayyab
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Muhammad Tayyab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 22
  • Mr Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 23
  • Mr Muhammad Tayyab
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Muhammad Tayyab
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 26
  • Mr. Muhammad Tayyab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 27
  • Mr. Muhammad Tayyab
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 28
  • Muhammad Tayyab
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 29
  • Muhammad Tayyab
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

      IIF 30
  • Muhammad Tayyab
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 32
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 33
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Muhammad Tayyab
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6819, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Muhammad Tayyab
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9292, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Muhammad Tayyab
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 38
  • Mr Muhammad Tayyab
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tarrant Cohen Ltd, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 39
  • Muhammad Tayyab
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 40
  • Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Muhammad Tayyab
    Pakistani born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 42
  • Mr Muhammad Tayyab
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 43
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 44
  • Mr Muhammad Tayyab
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 45
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 46
  • Muhammad Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 47
  • Muhammad Tayyab Niaz
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Muhammad, Tayyab
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Sagar Road , Sadar, Servey/b83, Lahore Cantt, 54000, Pakistan

      IIF 49
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 50
  • Mr Muhammad Tayyab
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Muhammad Tayyab
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 54
    • 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 56
    • 44, Chalcot Road, London, NW1 8LS, England

      IIF 57
  • Muhammad Tayyab
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hainault Gore, Romford, RM6 6RR, England

      IIF 58
  • Muhammad, Tayyab
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 59
  • Tayyab, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 60 IIF 61
  • Tayyab, Muhammad
    Pakistani senior software engineer born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Tayyab, Muhammad Junaid
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 63
    • Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 64
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Severalls, Luton, LU2 9BZ, England

      IIF 65
  • Muhammad Tayyab
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 66
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 67
  • Muhammad Tayyab
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 2a, Combermere Street, Dukinfield, SK16 4DP, England

      IIF 68
  • Tayyab, Muhammad
    Pakistani chief executive born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 69
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 70
  • Tayyab, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 71
  • Tayyab, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 72
  • Tayyab, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT

      IIF 73
  • Tayyab, Muhammad
    Pakistani self employed born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 74
  • Tayyab, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 75
  • Tayyab, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 76
  • Tayyab Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Sagar Road , Sadar, Servey/b83, Lahore Cantt, 54000, Pakistan

      IIF 77
  • Mr Muhammad Tayyab
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 78
  • Mr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 79
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 80
  • Mr Muhammad Tayyab
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
  • Mr Tayyab Muhammad
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 82
  • Tayyab, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Tayyab, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 84
  • Tayyab, Muhammad
    Pakistani factory worker born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 85
  • Tayyab, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tayyab, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Barnett Street, Stourbridge, DY8 5QL, England

      IIF 87
  • Tayyab, Muhammad
    Pakistani student born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 88
  • Tayyab, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 89
  • Dr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 90
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 91
    • 23, Sutherland Grove, Perton, Perton, West Midlands, WV6 7PA

      IIF 92
  • Ghauri, Muhammad Tayyab
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Keys Court, Suite 205, 82-84 Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 93
  • Mr Muhammad Tayyab
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Southlands Road, Pollington, Pollington, DN14 6GG, United Kingdom

      IIF 94
  • Mr. Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 95
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 96
  • Muhammad Tayyab
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Tayyab, Muhammad
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Tayyab, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Block A, Peoples Colony No. 1, Faisalabad, 38000, Pakistan

      IIF 99
  • Tayyab, Muhammad
    Pakistani company director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 100
  • Tayyab, Muhammad
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 101
  • Tayyab, Muhammad
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

      IIF 102
  • Tayyab, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 103
  • Tayyab, Muhammad
    Pakistani reseller born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 104
  • Mr Muhammed Rayyan
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
    • Flat 48, 7 Nelson Walk, London, E3 3FP, England

      IIF 106 IIF 107
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 108
  • Tayyab, Muhammad
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/3 Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 109
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 110
    • Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 111
  • Tayyab, Muhammad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 112
  • Tayyab, Muhammad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 113
  • Tayyab, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Tayyab, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6819, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 115
  • Tayyab, Muhammad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9292, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 116
  • Tayyab, Muhammad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 117
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Tayyab, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14817, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 119
  • Tayyab, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 120
  • Tayyab, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Tayyab, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Tayyab, Muhammad
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Tayyab, Muhammad, Mr.
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 124
  • Mr Mohammad Tayyab
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 125
  • Tayyab Niaz, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Tayyab, Muhammad Junaid
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 127
  • Mr Muhammad Tayyab Ghari
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Keys Court, Suite 205, 82-84 Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 128
  • Muhammad Tayyab
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 129
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 130
  • Ghauri, Muhammad Tayyab
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keys Court, 82 - 84 Moseley Street, Suite 205, Birmingham, B12 0RT, United Kingdom

      IIF 131
  • Ghauri, Muhammad Tayyab
    Pakistani company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Grange Road, West Kirby, Kirby, Kirby, CH48 4DY, United Kingdom

      IIF 132
  • Ghauri, Muhammad Tayyab
    Pakistani director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sherrington Street, Manchester, M12 5RW, United Kingdom

      IIF 133
    • 23a, Grange Road, Wirral, Merseyside, CH48 4DY, United Kingdom

      IIF 134
  • Ghauri, Muhammad Tayyab
    Pakistani security officer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Sandy Lane, Dukinfield, SK16 5NL, United Kingdom

      IIF 135
  • Mr Muhammad Tayyab Ghauri
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keys Court, 82 - 84 Moseley Street, Suite 205, Birmingham, B12 0RT, United Kingdom

      IIF 136
    • 23a, Grange Road, West Kirby, Kirby, Kirby, CH48 4DY, United Kingdom

      IIF 137
  • Tayyab, Muhammad
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tarrant Cohen Ltd, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 138
  • Tayyab, Muhammad
    Pakistani born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 139
  • Tayyab, Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 140
  • Tayyab, Muhammad
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hainault Gore, Romford, RM6 6RR, England

      IIF 141
    • Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 142
  • Tayyab, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 143
  • Tayyab, Muhammad
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 144
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 145
  • Tayyab, Muhammad
    Pakistani self employed born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 147
  • Tayyab, Muhammad
    Pakistani business person born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 148
  • Tayyab, Muhammad
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 149
    • 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
    • 44, Chalcot Road, London, NW1 8LS, England

      IIF 151
  • Tayyab, Muhammad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 2a, Combermere Street, Dukinfield, SK16 4DP, England

      IIF 152
  • Ghauri, Muhammad Tayyab
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, 23 A, Grange Road, West Kirby, CH48 4DY, United Kingdom

      IIF 153
  • Muhammad Tayyab Ghauri
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Grange Road, Wirral, Merseyside, CH48 4DY, United Kingdom

      IIF 154
  • Tayyab, Muhammad
    Pakistani born in September 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 06, Building 4890, Tadamun Al Arabi Street District Al Rihab, Jeddah, 21442, Saudi Arabia

      IIF 155
  • Tayyab, Muhammad
    Pakistani director born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 156
  • Tayyab, Muhammad
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157
    • Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 158
  • Tayyab, Muhammad
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45, Mosley Street, Blackburn, BB2 3ST, England

      IIF 159
  • Tayyab, Muhammad
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
  • Muhammad Tayyab Ghauri
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, 23 A, Grange Road, West Kirby, CH48 4DY, United Kingdom

      IIF 161
  • Tayyab, Muhammad
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 162
    • 7, The Severalls, Luton, LU2 9BZ, England

      IIF 163
  • Tayyab, Muhammad
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Ley, Hatfield, Hertfordshire, AL10 8LX, England

      IIF 164
  • Tayyab, Muhammad
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 165
  • Muhammad, Tayyab
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road, South Birmingham, B14 6ES, United Kingdom

      IIF 166
  • Rayyan, Muhammed
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48, 7 Nelson Walk, London, E3 3FP, England

      IIF 167
  • Rayyan, Muhammed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 168
  • Tayyab, Muhammad
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 169
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 170
  • Tayyab, Muhammad
    Pakistani driector born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466-488, Edgware Road, Maida Vale, London, W2 1EL, United Kingdom

      IIF 171
  • Tayyab, Muhammad
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 172
  • Tayyab, Muhammad
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Southlands Road, Pollington, Pollington, DN14 6GG, United Kingdom

      IIF 173
  • Tayyab, Muhammad, Dr
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 174
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 175
  • Tayyab, Muhammad, Dr
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 176
  • Tayyab, Muhammad, Mr.
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 177
  • Tayyab, Muhammad
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 178
  • Tayyab, Muhammad
    British doctor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sutherland Grove, Perton, Staffordshire, WV6 7PA, United Kingdom

      IIF 179
  • Tayyab, Mohammad
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 180
  • Tayyab, Muhammad

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 181
    • 12, Southlands Road, Pollington, Pollington, DN14 6GG, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 80
  • 1
    A2Z TRADERS LTD
    13579817
    23a Grange Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 2
    ALMUFLIHOON TRADERS LTD
    16451477
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 3
    AMANDA GLOBAL LTD
    14023921
    20 Gregory Blvd, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AMTIX LTD
    13978264
    4385, 13978264 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    APEX INPRO LTD
    15921635
    58 Rylance Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-08-28 ~ now
    IIF 155 - Director → ME
  • 6
    AREEB AND AFNAN LIMITED
    11542760
    438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,483 GBP2024-08-31
    Officer
    2018-08-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ASKOLE LTD
    16029399
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 173 - Director → ME
    2024-10-21 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 8
    AVA-V HOLDINGS PRIVATE LIMITED
    14905315
    4385, 14905315 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BARGAIN SALE (NEXT DAY DELIVERY) LTD
    15926610
    Nile Mill A Fields New Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    BASEVISION LIMITED
    14903454
    44 Chalcot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    BEAUTY PRODUCTS LIMITED
    15044513
    4385, 15044513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    BERKELEY SMART TECH SOLUTIONS LIMITED
    12499290
    415 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BERKELEYME HEALTHCARE LTD
    12770459
    415 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 14
    BEST QUALITY STORES (BQS) LIMITED
    13610974
    The Nurseries Splash Lane, Wyton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,983 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    BRAINLOGIX LIMITED
    06730297 08690599
    Alexander House, 60 Tenby Street North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 99 - Director → ME
  • 16
    BTS OUTSOURCING LTD
    16229572
    7 Barnett Street, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 87 - Director → ME
  • 17
    BUSINESS ONE LIMITED
    09921007 13378711
    Office 7073 321-323 High Road, Chadwellheath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,399 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    CARTELLOA LTD
    16989205
    Office 6819 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    CHAUKAS LIMITED
    14213600
    Office 1053 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    CHEAP STORE LTD
    14761071
    14 Lewis Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    CORTEX WORLD LTD
    16263065
    23a, 23 A Grange Road, West Kirby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 22
    DEALS CLUB LTD
    15372807
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    DEEBAS LTD
    16144462
    Office 459ta 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    DESIRE SHOP LTD
    15992245
    4385, 15992245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    DEVBOOST LIMITED
    14948962
    17 Owen Close, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    ECOM OPERATOR LTD
    16740435
    Office 14817 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    EVNESOFT LTD
    16035980
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    FIRST DIRECT SECURITY PLUS SERVICES LIMITED
    08609235
    20 Tommy Johnson Walk, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 135 - Director → ME
  • 29
    FROST AND FLAIR LTD
    16098620
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    GIFT WORLD LTD
    12381351
    7 The Severalls, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,220 GBP2024-12-31
    Officer
    2019-12-31 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    GOFAST ONLINE LTD
    16585731
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    INVTANTVIRALS LTD
    13808845
    991 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    JF SQUARE LIMITED
    15857804
    37 Adeliza Close, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 34
    JIROO LTD
    15822769
    37 Adeliza Close, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-07-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 35
    LAMBRON LIMITED
    14025192
    Highwood Road, Edney Common, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 36
    LAVISH ESSENTIALS LTD
    16030104
    245a Muller Road, Bs7 9nd, Bristol, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    LH VALLEY LTD
    14049959
    30 Harwood Gate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 38
    LINKPUBLISH LIMITED
    16283657
    Unit A2 57 Stamfordham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    LONDONER STARS LIMITED
    13149054
    23a Grange Road, West Kirby, Kirby, Kirby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 40
    M TAYYAB LTD
    08900557
    23 Sutherland Grove, Perton, Perton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,576 GBP2017-02-28
    Officer
    2014-02-18 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    M&T TECH LTD
    13382783 15048966
    64 Nile Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 42
    M.TAYYAB TRADERS LIMITED
    15310721
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 104 - Director → ME
    2023-11-27 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    MEILLEURE MAISON LTD
    14156416
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 44
    MILLIONSMART LTD
    17004998
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 45
    MT DENNY LTD
    NI722997
    2381, Ni722997 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 46
    MTAYYABMARTS LIMITED
    13866953
    4385, 13866953: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    MTI HEALTHCARE LTD
    14165175
    Flannagans Unit 3 A Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,650 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 174 - Director → ME
  • 48
    MUHAMMAD TAYYAB LIMITED
    14277406 SC804554
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 49
    MUHAMMAD TAYYAB LTD
    SC804554 14277406
    17 Croftend Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 50
    NEXT LVL LTD
    14146414
    44 Chalcot Road, Camden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 51
    NOVIZNA LTD
    16083132
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 52
    OFFSITE OUTREACH LTD
    13838308
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,019 GBP2023-01-31
    Officer
    2022-01-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    ONFURQAN LTD
    13770172
    4385, 13770172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 54
    PECADO LTD
    15381473
    Block L, 235 Rosalind Franklin Close Guildford, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    PROFEX TRADING LIMITED
    13105939
    190 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 56
    RAPID RIDGE LTD
    15320232
    4385, 15320232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-02 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 57
    RAYYAN MOTORHUB LIMITED
    15354184
    Flat 48 7 Nelson Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -624 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 58
    RESEARCH CRAVE LTD
    14229560
    147 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    SAWLY LIMITED
    15118747
    Suite 3425 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 60
    SHOPNOVA381 LIMITED
    16807104
    8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 61
    SHOPTECHO PRIVATE LIMITED
    14356878
    Apartment 13 Independent House, 125 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 62
    SILWAYA SUPPLIES LTD
    14518246
    Office 260 56-60 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 63
    SOFTSPHERE SOLUTIONS LTD
    16178303
    31 Holbrook Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 64
    SOMERSET RISING LTD
    14299822
    4385, 14299822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 65
    SSC FOODS LTD
    16587343
    1 Hainault Gore, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 66
    SUMEDIN INTERNATIONAL LTD
    15035836
    International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 67
    TAYYAB MART LIMITED
    15963205
    131 High Street 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 68
    TAYYAB TRD LTD
    15091836
    4385, 15091836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 69
    TAYYAB UK PRO LTD
    NI723133
    Office 762, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 70
    TECH TITANS GLOBAL LTD
    16440072
    85 Nineveh Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-05-09 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 71
    TEECOM TRADING LTD
    17000753
    Office 9292 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 72
    TG STORE LTD
    13582668
    4385, 13582668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 73
    TRAVEL BUDGET LTD
    16337622
    Unit #6489 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 74
    TRAVELS POINTS LTD
    14771924
    4385, 14771924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    TRUCOST LTD
    15747379
    Suite 4688 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 76
    UK ARCHIWORKS LTD
    16660172
    C/o Tarrant Cohen Ltd, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 77
    WEST 2 CARS LTD
    07800892
    466-488 Edgware Road, Maida Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-09 ~ dissolved
    IIF 171 - Director → ME
  • 78
    WESTSIDEMALS LTD
    14803168
    4385, 14803168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 79
    XAVIYAAR LTD
    13416591
    20 Cumnor Road, Sutton Surrey London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 80
    XIREVA LTD
    13467050
    29 Cambridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2022-06-30
    Officer
    2021-06-21 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    ARR PROPERTIES LTD
    13787369
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2024-12-31
    Officer
    2021-12-07 ~ 2023-06-30
    IIF 168 - Director → ME
    Person with significant control
    2021-12-07 ~ 2024-11-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEAUTIFY LDN LIMITED
    15377187
    33 Cleveland Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,304 GBP2024-12-31
    Person with significant control
    2023-12-30 ~ 2024-09-24
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEST MEDICAL SERVICES (BMS) LIMITED
    12071734
    415 Alcester Road South, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,213 GBP2024-06-30
    Officer
    2019-06-26 ~ 2021-08-23
    IIF 169 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-08-23
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    F&T ENTERPRISE LTD.
    08113460
    83 Balham High Road, Balham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,285 GBP2024-06-30
    Officer
    2012-06-20 ~ 2020-05-01
    IIF 162 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FS WHOLESALE DISTRIBUTORS (UK) LTD
    11339972 08329920
    Unit 8 Willow Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,671 GBP2024-04-30
    Officer
    2019-03-01 ~ 2019-06-15
    IIF 164 - Director → ME
  • 6
    LIFCON MEDICAL SOLUTIONS UK LTD
    13266463
    16, Stadium Drive, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,558 GBP2024-03-31
    Officer
    2023-02-16 ~ 2024-12-22
    IIF 166 - Director → ME
  • 7
    M&T TECH LIMITED
    15048966 13382783
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 147 - Director → ME
  • 8
    MTI HEALTHCARE LTD
    14165175
    Flannagans Unit 3 A Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,650 GBP2024-06-30
    Person with significant control
    2022-06-10 ~ 2025-06-17
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ONTIME FACILITIES LIMITED
    09992150
    Keys Court, Suite 205, 82-84 Moseley Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,319 GBP2024-02-29
    Officer
    2019-04-08 ~ 2023-02-28
    IIF 93 - Director → ME
    Person with significant control
    2019-04-08 ~ 2023-02-28
    IIF 128 - Ownership of shares – 75% or more OE
  • 10
    PROXIMA SUPPLIES LTD
    14626067
    Apt 553 17 Victoria Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-31 ~ 2024-04-15
    IIF 64 - Director → ME
    Person with significant control
    2024-03-31 ~ 2024-04-15
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 11
    RAPID RIDGE LTD
    15320232
    4385, 15320232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ 2024-05-01
    IIF 73 - Director → ME
  • 12
    RELIANCE FACILITIES LIMITED
    09551622
    Keys Court, Suite 205, 82-84 Moseley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,872 GBP2018-12-31
    Officer
    2015-04-20 ~ 2016-08-05
    IIF 133 - Director → ME
  • 13
    SKK TRADE LTD
    16144499
    4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ 2025-05-11
    IIF 159 - Director → ME
  • 14
    TECH TITANS GLOBAL LTD
    16440072
    85 Nineveh Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ 2026-01-06
    IIF 49 - Director → ME
  • 15
    TECHNOPET LIMITED
    - now 02235296
    TYNEFELL LIMITED - 1988-06-13
    19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    1996-05-24 ~ 2014-12-31
    IIF 109 - Director → ME
  • 16
    TYLEXTECH PRIVATE LIMITED
    13458271
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-15 ~ 2024-02-01
    IIF 62 - Director → ME
    Person with significant control
    2021-06-15 ~ 2024-01-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    UK MEDICAL ACADEMY LIMITED
    13210208
    438 Streatham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,912 GBP2023-02-28
    Officer
    2021-02-18 ~ 2022-09-07
    IIF 176 - Director → ME
    Person with significant control
    2021-04-17 ~ 2022-09-07
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VIGILANT FACILITIES LIMITED
    11448814
    Fairgate House , 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    291 GBP2023-07-31
    Officer
    2018-07-04 ~ 2018-12-08
    IIF 131 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-12-08
    IIF 136 - Ownership of shares – 75% or more OE
  • 19
    XCLASS LTD
    14027444
    Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-04-30
    Officer
    2022-04-05 ~ 2024-02-01
    IIF 74 - Director → ME
    Person with significant control
    2022-04-05 ~ 2024-02-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.