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

Ibrahim, Muhammad

    Related profiles found in government register
  • Ibrahim, Muhammad
    British technician born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mead Avenue, Birmingham, West Midlands, B16 0QW, United Kingdom

      IIF 1
  • Ibrahim, Mohammad
    British technician born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Abberley Street, Heath Street Industrial Estate, Smethwick, West Midlands, B66 2QZ, United Kingdom

      IIF 2
  • Ibrahim, Muhammad
    British managing director born in January 2001

    Resident in United Kingdom

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

      IIF 3
  • Ibrahim, Muhammad
    British company director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 4
  • Ibrahim, Muhammad
    British director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springwood Terrace, Bradford, West Yorkshire, BD2 1DS, United Kingdom

      IIF 5
  • Ibrahim, Muhammad
    British company director born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Court, Wembley, HA0 3QH, England

      IIF 6
  • Ibrahim, Muhammad
    British director born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Court, Wembley, HA0 3QH, United Kingdom

      IIF 7
  • Ibrahim, Muhammad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dixon Road, 1/1, Glasgow, G42 8AS, United Kingdom

      IIF 8
  • Ibrahim, Muhammad
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Chester Road, London, E7 8QS, United Kingdom

      IIF 9 IIF 10
  • Ibrahim, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 11
  • Ibrahim, Muhammad
    English private hire driver born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Midcroft, Slough, SL2 1HL, England

      IIF 12
  • Ibrahim, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 241b, 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 13
  • Ibrahim, Muhammad
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 14
  • Ibrahim, Muhammad
    Pakistani accounts manager born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lamorna Close, London, E17 4DH, England

      IIF 15
  • Ibrahim, Muhammad
    British company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 16
  • Ibrahim, Muhammad
    British sales person born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 87, Manningham Lane, Bradford, BD1 3BN, England

      IIF 17
  • Ibrahim, Muhammad
    British student born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lingwood Terrace, Bradford, BD8 0BD, England

      IIF 18
  • Ibrahim, Muhammad
    Irish company director born in November 2002

    Resident in Ireland

    Registered addresses and corresponding companies
    • 13, Liffey Road Liffey Valley Park, Lucan, Dublin, K78E 529, Ireland

      IIF 19
  • Ibrahim, Muhammad
    Irish director born in November 2002

    Resident in Ireland

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

      IIF 20
  • Mr Muhammad Ibrahim
    British born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mead Avenue, Birmingham, B16 0QW, United Kingdom

      IIF 21
    • Unit 1, Abberley Street, Heath Street Industrial Estate, Smethwick, B66 2QZ, United Kingdom

      IIF 22
  • Ibrahim, Muhammad
    British occupational health & social care born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Brentwood Crescent, Southampton, SO18 2BE, England

      IIF 23
  • Ibrahim, Muhammad
    British driver born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 24
  • Ibrahim, Muhammad
    British operations manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 25
  • Ibrahim, Muhammad
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 26
  • Ibrahim, Muhammad Abdur Rahman
    British director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, United Kingdom

      IIF 27
  • Ibrahim, Muhammad Abdur Rahman
    British managing director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, England

      IIF 28
  • Mr Muhammad Ibrahim
    British born in January 2001

    Resident in United Kingdom

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

      IIF 29
  • Ibrahim, Muhammad
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Heckford Street Business Centre, Heckford Street, London, E1W 3HS, England

      IIF 30
  • Ibrahim, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Marybone, Liverpool, L3 2BX, England

      IIF 31
  • Ibrahim, Muhammad
    Pakistani company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 32
  • Ibrahim, Muhammad
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rossall Road, Leeds, LS8 5BQ, England

      IIF 33
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 34
  • Ibrahim, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ibrahim, Muhammad
    Pakistani company director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 6, Patey Street, Manchester, M12 5RP, England

      IIF 36
  • Ibrahim, Muhammad
    Pakistani director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 272, Leagrave Road, Luton, LU3 1RB, England

      IIF 37
    • 647a, Stockport Road, Manchester, M12 4QA, England

      IIF 38
  • Ibrahim, Muhammad
    Pakistani manager born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, LU2 0HS, England

      IIF 39
  • Mr Muhammad Ibrahim
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 40
  • Mr Muhammad Ibrahim
    British born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Court, Wembley, HA0 3QH, United Kingdom

      IIF 41
    • 28, West Court, Wembley, HA0 3QH, England

      IIF 42
  • Muhammad Ibrahim
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 43
  • Ibrahim, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90-91- D, Type Colony Gr, Gujranwala, 52250, Pakistan

      IIF 44
  • Ibrahim, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Designsgfx, House No A/14, Korangi, 75700, Pakistan

      IIF 45
  • Ibrahim, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, Office 1691, London, E6 2JA, United Kingdom

      IIF 46
  • Ibrahim, Muhammad
    Pakistani president born in August 2002

    Resident in England

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

      IIF 47
  • Ibrahim, Muhammad
    Pakistani company director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kimberley Avenue, London, E6 3BG, England

      IIF 48
  • Ibrahim, Muhammad
    Pakistani student born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chingford Road, Birmingham, B44 0BG, England

      IIF 49
  • Ibrahim, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 285-287, Slade Lane, Manchester, M19 2HR, England

      IIF 50
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2004

    Resident in Pakistan

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

      IIF 51
  • Ibrahim, Muhammad
    Pakistani software engineer born in June 2004

    Resident in Pakistan

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

      IIF 52
  • Ibrahim, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1299, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 54
  • Ibrahim, Muhammad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 55
  • Ibrahim, Muhammad
    Pakistani director and company secretary born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 56
  • Ibrahim, Muhammad
    Pakistani director born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 57 IIF 58
  • Mr Muhammad Ibrahim
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dixon Road, 1/1, Glasgow, G42 8AS, United Kingdom

      IIF 59
  • Mr Muhammad Ibrahim
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Chester Road, London, E7 8QS, United Kingdom

      IIF 60 IIF 61
  • Ibrahim, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 62
  • Ibrahim, Muhammad
    Pakistani security guard born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 102, Caythorpe Street, Manchester, M14 4UH, England

      IIF 63
  • Ibrahim, Muhammad
    Pakistani business person born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35 Rainsford Lane, Chelmsford, CM1 2QS, England

      IIF 64
  • Ibrahim, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2 Nx, London, EC1V 2NX, United Kingdom

      IIF 65
  • Ibrahim, Muhammad
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 447, St-11, Sector F-5, Phase-6, Hayatabad, Peshawar, 25000, Pakistan

      IIF 66
    • H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 67
  • Ibrahim, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4555, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 68
  • Ibrahim, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 69
  • Ibrahim, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105/33, Near Masjid Usman Ghani, Gilani Park, Shadab Colony, Ferozepur Road, Lahore, 54600, Pakistan

      IIF 70
  • Ibrahim, Muhammad
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 71
  • Ibrahim, Muhammad
    Pakistani property advisor born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152/a, Street 9, Iqbal Park, Main Boulevard, Dha, Lahore, 54792, Pakistan

      IIF 72
  • Ibrahim, Muhammad
    Pakistani software engineer born in June 1995

    Resident in England

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

      IIF 73
  • Ibrahim, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, England, RG1 3JY

      IIF 74
  • Ibrahim, Muhammad
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 75
  • Ibrahim, Muhammad
    Pakistani company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 76
  • Ibrahim, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 77
  • Ibrahim, Muhammad
    Pakistani founder & ceo born in October 1990

    Resident in Saudi Arabia

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

      IIF 78
  • Ibrahim, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 79
  • Ibrahim, Muhammad
    Pakistani business born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15078029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Ibrahim, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1937, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 81
  • Ibrahim, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1749, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 82
  • Ibrahim, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5800, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 83
  • Ibrahim, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75, Lubbesthorpe Road, Leicester, LE3 2XH, England

      IIF 84
  • Ibrahim, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a Hammersmith Road, Road, London, London, W148XJ, United Kingdom

      IIF 86
    • House 1274, Mansoor Nagar, Sector 11 1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 87
  • Ibrahim, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, C Block, Model Town, Lahore, 54000, Pakistan

      IIF 88
  • Ibrahim, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Near Masomia Masjid, Ahmed Nagar, 35200, Pakistan

      IIF 89
  • Mr Muhammad Ibrahim
    English born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Midcroft, Slough, SL2 1HL, England

      IIF 90
  • Ibrahim, Muhammad Daim
    Pakistani managing director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 7563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 91
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad, Mr.
    Pakistani director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 130, Cromwell Road, Hounslow, TW3 3QP, England

      IIF 93
  • Mr Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 94
  • Ibrahim, Muhammad, Mr.
    Pakistani chief executive officer born in September 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 95
    • Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#142, Street#7, Sector K-2, Phase-3, Hayatabad., Peshawar, Pakistan

      IIF 97
  • Mr Muhammad Ibrahim
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 98
  • Ibrahim, Muhammad

    Registered addresses and corresponding companies
    • 68, Chester Road, London, E7 8QS, United Kingdom

      IIF 99
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Muhammad Ibrahim
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 101
  • Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lamorna Close, London, E17 4DH, England

      IIF 102
  • Mr Ibrahim Mohammad
    Italian born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 34, Burnley Road, Bacup, OL13 8AB, England

      IIF 103
  • Mr Muhammad Ibrahim
    British born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lingwood Terrace, Bradford, BD8 0BD, England

      IIF 104
    • 87, Manningham Lane, Bradford, BD1 3BN, England

      IIF 105
  • Mr Muhammad Abdur Rahman Ibrahim
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, England

      IIF 106
    • 93, Brabazon Street, London, E14 6BL, United Kingdom

      IIF 107
  • Mr Muhammad Ibrahim
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Brentwood Crescent, Southampton, SO18 2BE, England

      IIF 108
  • Mr Muhammad Ibrahim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 109
  • Mr Muhammad Ibrahim
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 110
  • Mr Muhammad Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 111
  • Mr Muhammad Ibrahim
    Irish born in November 2002

    Resident in Ireland

    Registered addresses and corresponding companies
    • 13, Liffey Road Liffey Valley Park, Lucan, Dublin, K78E 529, Ireland

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Mohammad, Ibrahim
    Italian sales director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 34, Burnley Road, Bacup, OL13 8AB, England

      IIF 114
  • Muhammad, Ibrahim
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 115
  • Mr Muhammad Ibrahim
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Marybone, Liverpool, L3 2BX, England

      IIF 116
  • Mr Muhammad Ibrahim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rossall Road, Leeds, LS8 5BQ, England

      IIF 117
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 118 IIF 119
  • Mr Muhammad Ibrahim
    Pakistani born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, LU2 0HS, England

      IIF 120
  • Muhammad Ibrahim
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Muhammad Ibrahim
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 272, Leagrave Road, Luton, LU3 1RB, England

      IIF 122
    • 6, Patey Street, Manchester, M12 5RP, England

      IIF 123
    • 647a, Stockport Road, Manchester, M12 4QA, England

      IIF 124
  • Mr Muhammad Ibrahim
    Pakistani born in June 1995

    Resident in England

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

      IIF 125
  • Mr Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, England, RG1 3JY

      IIF 126
  • Mr Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 127
  • Mr Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 128
    • 47, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 129
  • Mr Muhammad Ibrahim
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 102, Caythorpe Street, Manchester, M14 4UH, England

      IIF 130
  • Mr Muhammad Ibrahim
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, Office 1691, London, E6 2JA, United Kingdom

      IIF 131
  • Mr Muhammad Ibrahim
    Pakistani born in August 2002

    Resident in England

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

      IIF 132
  • Mr Muhammad Ibrahim
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chingford Road, Birmingham, B44 0BG, England

      IIF 133
    • 36, Kimberley Avenue, London, E6 3BG, England

      IIF 134
  • Mr Muhammad Ibrahim
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 285-287, Slade Lane, Manchester, M19 2HR, England

      IIF 135
  • Mr Muhammad Ibrahim
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 136
  • Mr Muhammad Ibrahim
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 137
  • Muhammad Ibrahim
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90-91- D, Type Colony Gr, Gujranwala, 52250, Pakistan

      IIF 138
  • Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Designsgfx, House No A/14, Korangi, 75700, Pakistan

      IIF 139
  • Mr Muhammad Ibrahim
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 447, St-11, Sector F-5, Phase-6, Hayatabad, Peshawar, 25000, Pakistan

      IIF 140
    • H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 141
  • Mr Muhammad Ibrahim
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4555, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 142
    • House No 2, Street No 6 Block J, New City Phase 2, Wah Cantt, 47010, Pakistan

      IIF 143
  • Mr Muhammad Ibrahim
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105/33, Near Masjid Usman Ghani, Gilani Park, Shadab Colony, Ferozepur Road, Lahore, 54600, Pakistan

      IIF 144
  • Mr Muhammad Ibrahim
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152/a, Street 9, Iqbal Park, Main Boulevard, Dha, Lahore, 54792, Pakistan

      IIF 145
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 146
  • Mr Muhammad Ibrahim
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15078029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
  • Mr Muhammad Ibrahim
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1937, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 148
  • Mr Muhammad Ibrahim
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Myllers Lond, Hook, RG27 9UD, United Kingdom

      IIF 149
    • 75, Lubbesthorpe Road, Leicester, LE3 2XH, England

      IIF 150
  • Mr Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1274, Mansoor Nagar, Sector 11 1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 151
  • Mr Muhammad Ibrahim
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Near Masomia Masjid, Ahmed Nagar, 35200, Pakistan

      IIF 152
    • 141, C Block, Model Town, Lahore, 54000, Pakistan

      IIF 153
  • Mr Muhammad Ibrahim
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1299, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 154
  • Mr Muhammad Ibrahim
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 155
  • Mr Muhammad Ibrahim
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 156
  • Mr. Muhammad Ibrahim
    Pakistani born in September 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 157
    • Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Mr. Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lowside Drive, Oldham, OL4 1AS, England

      IIF 159
  • Mr. Muhammad Ibrahim
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 130, Cromwell Road, Hounslow, TW3 3QP, England

      IIF 160
  • Muhammad Ibrahim
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 161
  • Muhammad Ibrahim
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 162 IIF 163
  • Muhammad, Ibrahim
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 164
  • Mr Muhammad Ibrahim
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 165
  • Muhammad Ibrahim
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 166
  • Muhammad Ibrahim
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 167
  • Mr Muhammad Daim Ibrahim
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 7563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 168
  • Muhammad Ibrahim
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2 Nx, London, EC1V 2NX, United Kingdom

      IIF 169
  • Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 170
  • Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1749, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 171
  • Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5800, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 172
  • Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a Hammersmith Road, Road, London, London, W148XJ, United Kingdom

      IIF 173
child relation
Offspring entities and appointments
Active 78
  • 1
    6 Ash Grove, Bolton, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 2
    1 Midcroft, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 12 - director → ME
  • 3
    30 Coltman Drive, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 13592136: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 5
    5th Floor, 167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 6
    146a Evesham Road, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 7
    33 Roche Crescent, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 97 - director → ME
  • 8
    Unit 57 B85 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 9
    MAIN CAFE WHOLESALE LTD - 2025-01-29
    121 WHOLESALERS LTD - 2024-09-04
    FRYD GELATO LTD - 2024-08-12
    C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-11 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 10
    27 Dixon Road, 1/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    Designsgfx, 2 Lansdowne Rd, Croydon London, Cr9 2er United Kin, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 13
    8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    26 Lakeside Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,944 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 9 - director → ME
    2020-12-18 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    26 Lakeside Avenue, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 16
    80 Beam Avenue, Dagenham, England
    Dissolved corporate (5 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 25 - director → ME
  • 17
    Office 1937 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 18
    8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Station House, Midland Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 20
    199 Roundhay Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    87 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 22
    4385, 13712528: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 23
    Unit 122281, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 24
    4385, 15784436 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 54 - director → ME
    2022-09-21 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 26
    285-287 Slade Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 27
    102 Caythorpe Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 28
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-05-19 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
  • 29
    272 Leagrave Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 30
    6 Patey Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 31
    647a Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 32
    13 Carlton Street, Castleford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 33
    182-184 High Street North East Ham, Office 1691, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 34
    75 Lubbesthorpe Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 35
    4385, 13727120: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 36
    28 West Court, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 37
    36 Kimberley Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 38
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 39
    93 Brabazon Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 40
    4385, 15078029 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 41
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Suite 1749 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 43
    123 Cumberland Road, Reading, England
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 44
    12 West Court, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 45
    70 Western Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 46
    4385, 14009604 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 47
    145 Collinwood Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 48
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 49
    2381, Ni690352 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2022-08-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    53 Chingford Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 52
    Unit 241 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    2022-08-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 53
    124 124 City Road, London, Ec1v 2 Nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 54
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    65c Denzil Avenue, Southampton, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 56
    203 Northumberland Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -44,130 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 57
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 58
    3a Hammersmith Road Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 59
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 16 - director → ME
  • 60
    Office 5800 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 61
    26 Lakeside Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 62
    93 Brabazon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 63
    300a Radford Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 64
    Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 65
    GOLD STAR CATERING SERVICES LTD - 2017-05-08
    Unit 25 Heckford Street Business Centre, Heckford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - director → ME
  • 66
    Office 7563 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 67
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
  • 68
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 69
    35 Rainsford Lane, Chelmsford, England
    Corporate (3 parents)
    Officer
    2024-10-20 ~ now
    IIF 64 - director → ME
  • 70
    Office 7214 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 71
    483 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 72
    Apartment 17 Valleygate 236 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 73
    4555 182-184 High Street North, East Ham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 74
    130 Cromwell Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 75
    12 Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -548 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 76
    19 Marybone, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 77
    4385, 14286863 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 78
    Office 3589 58 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-06 ~ 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
Ceased 11
  • 1
    1 Midcroft, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-29 ~ 2020-12-18
    IIF 90 - Has significant influence or control OE
  • 2
    33 Roche Crescent, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-04-21 ~ 2023-07-10
    IIF 67 - director → ME
    Person with significant control
    2023-04-21 ~ 2023-07-10
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 3
    34 Burnley Road, Bacup, England
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-11-04
    IIF 114 - director → ME
    Person with significant control
    2023-04-19 ~ 2024-11-04
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 4
    12 Chelmer Way, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ 2023-09-26
    IIF 74 - director → ME
    Person with significant control
    2023-06-15 ~ 2023-09-26
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-15 ~ 2024-05-19
    IIF 51 - director → ME
    Person with significant control
    2024-05-15 ~ 2024-05-19
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
  • 6
    42a Broadway Broadway, York, England
    Corporate (1 parent)
    Equity (Company account)
    -2,815 GBP2024-02-28
    Officer
    2023-02-02 ~ 2024-11-11
    IIF 32 - director → ME
    2025-02-01 ~ 2025-02-13
    IIF 34 - director → ME
    Person with significant control
    2023-02-02 ~ 2024-11-11
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2025-02-02 ~ 2025-02-13
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
  • 7
    48 Cecil Court, Jones Close, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ 2023-07-05
    IIF 15 - director → ME
    Person with significant control
    2023-06-06 ~ 2023-07-05
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 8
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-12-30 ~ 2024-12-31
    IIF 71 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-23 ~ 2025-03-17
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Fernhill Mill Fernhill Mill, Hornby Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2022-05-31
    Officer
    2021-05-04 ~ 2022-09-28
    IIF 18 - director → ME
    Person with significant control
    2021-05-04 ~ 2022-11-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 11
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-10
    IIF 57 - director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-10
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.