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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Rehman

    Related profiles found in government register
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Foundry Walk, Leeds, LS8 3PZ, England

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 3
  • Mr Abdul Rehman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 4
    • 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 5
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 6
    • 37, Woldham Road, Bromley, BR2 9LA, United Kingdom

      IIF 7
  • Mr Abdul Rehman
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 8
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 9
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Brecon Tower, Guild Close, Birmingham, B16 8DS, England

      IIF 10
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Credon Road, London, E13 9BS, England

      IIF 11
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Fulham Road, London, SW6 5SA, England

      IIF 12
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 13
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 14
    • 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 15
    • 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 16
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 17
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 18
  • Mr Abdul Rehman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 19
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 20
  • Mr Abdul Rehman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 21
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 22
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 23
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 24
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in England

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

      IIF 25
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 26
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 27
    • 18, Park Road, Ilford, IG1 1SD, England

      IIF 28
    • 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 29
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 30 IIF 31 IIF 32
    • 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 33
    • House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 34
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 35
    • 69, Bradley Road, Luton, LU4 8SN, England

      IIF 36
    • 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 37
    • 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 38
  • Mr Abdul Rehman
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 39
    • 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 40
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 41
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, England

      IIF 42
  • Mr Abdul Rehman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Ansell Mansions 152-156, Upper Tooting Road, London, SW17 7ER, England

      IIF 43
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 44
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in England

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

      IIF 45
  • Mr Abdul Rehman
    Pakistani born in December 1989

    Resident in England

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

      IIF 46
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Glenhove Road, Cumbernauld, Glasgow, G67 2LG, Scotland

      IIF 47 IIF 48
    • 1, Tunmarsh Lane, London, E13 9ND, England

      IIF 49
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 50
    • 44, Eton Road, Ilford, IG1 2UG, England

      IIF 51
  • Mr Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 52
    • 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 53
    • 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 54
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cayman Close, Basingstoke, RG24 9AG, England

      IIF 55
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Bramley Road, London, N14 4HT, England

      IIF 56
  • Mr Abdul Rehman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 57
  • Mr Abdul Rehman
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 58
    • 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 59
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cordwell Road, London, SE13 5QX, England

      IIF 60
    • 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 61
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 62
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 63
  • Mr. Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Avenue, London, E17 7QP, England

      IIF 64
  • Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 65
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 66
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 67
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 69
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 70
  • Mr. Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 71
  • Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 72
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-4, 85 Elm Grove, Southsea, PO5 1JF, England

      IIF 73
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in England

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

      IIF 74
    • 12, High Street, Maidstone, ME14 1HT, England

      IIF 75
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 76
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 256a, High Street, Aldershot, GU12 4LP, England

      IIF 77
  • Mr Abdul Rehman
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Williams Road, Gorton, Manchester, M18 7FW, England

      IIF 78
    • 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 79
  • Mr Abdul Rehman
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 278, Barking Road, London, E6 3BA, England

      IIF 80
    • 75, Bradley Road, Luton, LU4 8SN, England

      IIF 81
  • Mr Abdul Rehman
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kenneth Road, Luton, LU2 0LE, England

      IIF 82
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 83
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 623, High Road, Ilford, IG3 8RE, England

      IIF 84
    • 334c, Romford Road, London, E7 8BS, England

      IIF 85
    • 551, Barking Road, London, E13 9EZ, England

      IIF 86
  • Mr Abdul Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 87
    • 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 88
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 170 London Road, Mitcham, CR4 3LD, England

      IIF 89
    • 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 90
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 92
  • Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, George Street, Croydon, CR0 1LA, England

      IIF 93
  • Abdul Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dale Road, Derby, DE23 6QW, England

      IIF 94
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 95
    • 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 96
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 97
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/3, 104 Middleton Street, Glasgow, G51 1SG, Scotland

      IIF 98
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 99
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 100
    • House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 101
    • 517a Wakefield Road Huddersfield, 517a Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 102
    • 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 103
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plashet Grove, London, E6 1AD, England

      IIF 104
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 105
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 106
    • 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 119, Dairy House Road, Derby, Derbyshire, DE23 8HQ, United Kingdom

      IIF 108
    • 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 109
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 110
  • Mr Abdur Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 111
  • Abdul Rahman
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 112
  • Abdul Rehman
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bellegrove Road, Welling, DA16 3PU, England

      IIF 113
  • Abdul Rehman
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 84 Ansell Road, 84 Ansell Road, London, SW17 7LT, England

      IIF 114
  • Khan, Abdul Rehman
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 115
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 116
  • Mr Abdul Rehman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 117
  • Mr Abdul Rehman Khan
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 118
  • Mr. Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 119
  • Abdul Rehman
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 120
  • Abdul Rehman
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 121
    • 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 122
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 123
  • Mr Abdul Abdul Rehman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 124
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 125
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 126
  • Mr Abdul Rehman
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 127
  • Mr Abdul Rehman
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 128
    • Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 129
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 130
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 131
  • Abdul Rehman
    Pakistani born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Lang Gardens, Bathgate, EH48 2JW, Scotland

      IIF 132
  • Mr Abdul Rehman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 133
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 134
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 135
    • 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 136
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137 IIF 138 IIF 139
  • Mr Abdul Rehman
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 140
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 142
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 143
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
  • Mr Abdul Rehman
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 145
  • Mr Abdul Rehman
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 146
    • Office 16, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 147
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 148
  • Mr Abdul Rehman
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 150
  • Mr Abdul Rehman
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 151
    • Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 152
  • Mr Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 153
  • Mr Abdul Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 154
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
    • 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 157
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 158
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 162
  • Mr Abdul Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 163
  • Mr Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 164
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 165
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16217505 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fbs Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 167
  • Mr Abdul Rehman
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 168
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 169
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 170
  • Mr Abdul Rehman
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 171
  • Mr Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 172
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 173
  • Mr Abdul Rehman
    Pakistani born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 174
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leam Lane, Jarrow, NE32 4SL, England

      IIF 175
  • Mr Abdul Rehman
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 176
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8DA, England

      IIF 177
  • Mr Abdul Rehman
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 178
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, King Street, Dudley, West Midlands, DY2 8QA

      IIF 179
    • Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 180
  • Mr Abdul Rehman
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, NR2 4NE, England

      IIF 181
  • Mr Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 184
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 185
    • 15197500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Mr Abdul Rehman
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 187
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 188
    • Flat 2 Cabot House, The Compass, Southampton, SO14 5BR, England

      IIF 189
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 190
  • Mr Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 191
    • 182-184, High Street North, London, E6 2JA, England

      IIF 192
    • Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 193
  • Mr Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 194
  • Mr Abdul Rehman
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 195
  • Mr Abdul Rehman
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Boq 7, Fatima Fertilizer Company Limited, Mukhtar Garh, Sadiqabad, 64350, Pakistan

      IIF 196
  • Mr Abdul Rehman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Limpsfield Road, Sheffield, Yorkshire, S9 1BJ, England

      IIF 197
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, New Colony, Jahanian, 58200, Pakistan

      IIF 198
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 199
    • Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 200
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 201
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 202
  • Mr Abdul Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, 44000, Pakistan

      IIF 203
  • Mr Abdur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 204
  • Mr Abdur Rehman
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 205
  • Mr. Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 206
  • Mr. Abdul Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 207
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 208
    • 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 209
  • Mr. Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chak No 203 Rb, Near Imam Bargah Malik Pur, Faisalabad, 38000, Pakistan

      IIF 210
  • Abdul Rehman
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 211
  • Abdul Rehman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 212
  • Abdul Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 213
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 214
  • Mr Abdul Rehman
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 215
  • Mr Abdul Rehman
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 216
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 217
  • Mr Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 218
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 219
    • 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 220
  • Mr Abdul Rehman
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shirley Road, Manchester, M8 0ND, England

      IIF 221
    • 365, Waterloo Road, Manchester, M8 9SB, England

      IIF 222
    • 73, Middleton Road, Manchester, M8 4JY, England

      IIF 223
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 224
  • Mr Abdul Rehman
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 225
  • Mr Abdul Rehman
    Pakistani born in June 2018

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 226
  • Mr Abdur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 227
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 228
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 229
    • 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
  • Mr. Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 231
  • Mr. Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 232
  • Mr. Abdur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16156024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
  • Abdul, Rehman
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 164, Blackburn Road, Bolton, BL1 8DR, England

      IIF 234
  • Abdul Rehman
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 235
  • Abdul Rehman
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 236
  • Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 237
  • Abdul Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 238
  • Abdul Rehman
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 239
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 240
  • Abdul Rehman
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 241
  • Gohar, Abdulrehman
    Pakistani entrepreneur born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 242
  • Mr Abdul Rehman
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Knolton Way, Slough, SL2 5TJ, United Kingdom

      IIF 243
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 244
  • Mr Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 245
    • House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 246
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 247
  • Mr Abdul Rehman
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 248
    • 31, Hasler Close, London, SE28 8LB, England

      IIF 249
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
  • Mr Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 251
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 252
  • Mr Abdul Rehman
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 253
  • Mr Abdul Rehman
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 254
  • Mr Abdul Rehman
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 255
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 256
  • Mr Abdul Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 257
  • Mr Abdul Rehman
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 258
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 259
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 260
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 261
    • 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 262
  • Mr Abdul Rehman
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 263
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 264
    • Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 265
    • Flat 1 Pmb 0501, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 266
    • Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 267
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 268
  • Mr Abdul Rehman
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 269
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
  • Mr Abdul Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 271
    • House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 272
  • Mr Abdul Rehman
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 273
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 274
  • Mr Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 275
  • Mr Abdul Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 276
    • Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 277
  • Mr Abdul Rehman
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House 1 Street 6, Lahore, 54000, Pakistan

      IIF 278
  • Mr Abdul Rehman
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 279
  • Mr Abdul Rehman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 280
  • Mr Abdulrehman Gohar
    Pakistani born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 281
  • Mrs Madiha Abdul Rehman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 356, Barton Street, Gloucester, GL1 4LE, United Kingdom

      IIF 282
  • Abdul Rehman
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 283
  • Abdul Rehman
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 284
  • Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 285
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1635, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 286
  • Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 287
  • Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 289
  • Abdul Rehman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 290
    • Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 291
  • Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
    • Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 295
  • Abdur Rehman
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 296
  • Habibani, Abdul Rehman
    Pakistani business born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1/1, 8 Riccarton Street, Glasgow, G42 7NX, Scotland

      IIF 297
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brownlow Road, London, E7 0EZ, England

      IIF 298
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 299
  • Mr Abdul Rehman
    British born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 300
  • Mr Abdul Rehman
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 301
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 302
    • 124, City Road, London, EC1V 2NX, England

      IIF 303
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 304
  • Mr Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 305
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 306
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 307
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 308
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 309
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 310
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 311
    • 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 312
    • 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 313
    • 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 314
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 315
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 316
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 317
    • Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 318
    • 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 319
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 320
    • Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 321
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 322
    • 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 324
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 325
  • Mr Abdul Rehman
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 326
  • Mr Abdul Rehman
    Pakistani born in March 2005

    Resident in Australia

    Registered addresses and corresponding companies
    • 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 327
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 328
  • Mr Abdur Rehman
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 329
  • Mr Abdur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 330
  • Mr Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 331
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in England

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

      IIF 332
    • 16, Lowndes Street, London, SW1X 9EU, England

      IIF 333
  • Mr. Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 334
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Foundry Walk, Leeds, LS8 3PZ, England

      IIF 335
  • Rehman, Abdul
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 336
  • Rehman, Abdul
    Pakistani doctor born in June 1994

    Resident in England

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

      IIF 337
  • Abdul Rehman
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 338
    • Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Abdul Rehman
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 340
  • Abdur Rehman
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Tennyson Avenue, London, E12 6SX, England

      IIF 341
  • Mr Abdul Rahman
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 342
  • Mr Abdul Rehman
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 343
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 344
  • Mr Abdul Rehman
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 345
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 346
  • Mr Abdul Rehman
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 347
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 348
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 349 IIF 350
    • 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 351
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 352
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 353
  • Rehman, Abdul
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 354
    • 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 355
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woldham Road, Bromley, BR2 9LA, England

      IIF 358
  • Rehman, Abdul
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 359
  • Rehman, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 360
  • Rehman, Abdul
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Brecon Tower, Guild Close, Birmingham, B16 8DS, England

      IIF 361
  • Rehman, Abdul Abdul
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 362
  • Rehman, Abdul Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 363
  • Abubakar, Muhammad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 364
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in England

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

      IIF 365
    • 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 366
  • Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7159, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 367
  • Abdul Rehman
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 368
  • Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 369
  • Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 370
  • Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 371
  • Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 372
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 373
  • Abdul Rehman
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 374
  • Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 375
  • Abdul Rehman
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 376
  • Abdul Rehman
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 377
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 378
  • Abdur Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 379
  • Javed, Abdul Rehman
    Pakistani businessman born in August 1993

    Resident in Pakistan

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

      IIF 380
  • Khalid, Abdul Rehman
    Pakistani business person born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 381
  • Mr Abdul Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 382
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 383
    • 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 384
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 385
  • Mr Abdul Rehman
    Pakistani born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 386
  • Mr Abdul Rehman
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 387
  • Mr Abdul Rehman Javed
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 388
  • Mr Abdul Rehman Khalid
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 389
  • Mr Abdur Rehman
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NJ, England

      IIF 390
  • Mr. Abdur Rehman
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 391
  • Rehman, Abdul
    Pakistani director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Credon Road, London, E13 9BS, England

      IIF 392
  • Rehman, Abdul
    Pakistani trader born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Challacombe, Furzton, Milton Keynes, MK4 1DP, England

      IIF 393
  • Rehman, Abdul
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Fulham Road, London, SW6 5SA, England

      IIF 394
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 395
  • Rehman, Abdul
    Pakistani business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 153, Hamilton Street, Felixstowe, IP11 7DR, England

      IIF 396
  • Rehman, Abdul
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 397
    • 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 398
  • Rehman, Abdul
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 399
  • Rehman, Abdul
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 400
  • Rehman, Abdul
    Pakistani sales director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 401
  • Rehman, Abdul
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 402
  • Rehman, Abdul
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 403
  • Rehman, Abdul
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-79, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 404
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 405
    • Flat 1-4, 85 Elm Grove, Southsea, PO5 1JF, England

      IIF 406
  • Rehman, Abdul
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 407
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 408
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 409
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 410
  • Rehman, Abdul
    Pakistani director born in July 1998

    Resident in England

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

      IIF 411
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 412
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Park Road, Ilford, IG1 1SD, England

      IIF 413
  • Rehman, Abdul
    Pakistani retailer born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 414
    • 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 415
  • Rehman, Abdul
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 416
  • Rehman, Abdul
    Pakistani business person born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 99, Waterside Close, Barking, Essex, IG11 9EL, England

      IIF 417
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 421
  • Rehman, Abdul, Mr.
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 422
  • Rehman, Abdul, Mr.
    Pakistani chief executive born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Avenue, London, E17 7QP, England

      IIF 423
  • Rehman, Adnan
    Pakistan business solutions born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kindersley House London, London, E1 1RR, England

      IIF 424
  • Rehman, Adnan
    Pakistan worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 425
  • Abubakar, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Edgehill Road, Mitcham, CR4 2HY, England

      IIF 426
  • Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 427
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 428
  • Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, 52250, Pakistan

      IIF 429
  • Abdul Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 430
    • Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 431
  • Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 432
  • Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 433
  • Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 434
  • Abdul Rehman
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 435
  • Abdul Rehman
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 436
  • Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 437
  • Abdur Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 438
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 441
  • Khalid, Abdul Rehman
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 442
  • Khalid, Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Maxton Crescent, Wishaw, ML2 8SQ, Scotland

      IIF 443
  • Mr .. Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 444
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 445
    • 125, Asquith Boulevard, Leicester, LE2 6FE, England

      IIF 446
    • 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 447
  • Mr Abdul Raheem Rehman
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 448
  • Mr Abdul Rehman
    British born in January 1994

    Resident in United Kingdom

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

      IIF 449
    • 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 450
  • Mr Abdul Rehman
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 451
    • 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 452
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 453
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 454
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 455
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, United Kingdom

      IIF 456
  • Mr Abdul Rehman
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 457
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 458
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sialkot, Road Khokherki Moh Moazzam Colony, Gujranwala, 52250, Pakistan

      IIF 459
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 460
  • Mr Abdul Rehman Javed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 461
    • 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 462 IIF 463 IIF 464
  • Mr Abdul Rehman Khalid
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 465
  • Mr Abdul Rehman Khalid
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Tarbert Avenue, Wishaw, ML2 0JH, Scotland

      IIF 466
  • Mr Rehman Abdul
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 164, Blackburn Road, Bolton, BL1 8DR, England

      IIF 467
  • Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 468
  • Muhammad Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 469
  • Rahman, Abdul
    Pakistani accounts manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 470
  • Rehman, Abdul
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, King Street, Dudley, West Midlands, DY2 8QA, England

      IIF 471
    • 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 472
    • Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 473
    • 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 474
  • Rehman, Abdul
    Pakistani business man born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 475
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 69, Bradley Road, Luton, LU4 8SN, England

      IIF 476
  • Rehman, Abdul
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aston Business Park, Aston Hall Road, Birmingham, West Midlands, B6 7LP, United Kingdom

      IIF 477
  • Rehman, Abdul
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 478
    • 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 479
  • Rehman, Abdul
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 480
  • Rehman, Abdul
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, England

      IIF 481
  • Rehman, Abdul
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Ansell Mansions 152-156, Upper Tooting Road, London, SW17 7ER, England

      IIF 482
  • Rehman, Abdul
    Pakistani business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 483
  • Rehman, Abdul
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 484
  • Rehman, Abdul
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 485
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani working director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 491
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 492 IIF 493
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 494
  • Rehman, Abdul
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Markyate Road, Dagenham, RM8 2LD, England

      IIF 495
    • 44, Eaton Road, London, IG1 2UG, United Kingdom

      IIF 496
  • Rehman, Abdul
    Pakistani civil engineer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 497
  • Rehman, Abdul
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 498
    • 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 499
  • Rehman, Abdul
    Pakistani company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 500
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 80, Kingston Road, Ilford, IG1 1PB, England

      IIF 502
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Bramley Road, London, N14 4HT, England

      IIF 503
  • Rehman, Abdul
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nutfield Road, Leicester, LE3 1AN, England

      IIF 504
  • Rehman, Abdul
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 505
  • Rehman, Abdul
    Pakistani manager born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 506
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cordwell Road, London, SE13 5QX, England

      IIF 507
    • 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 508
  • Rehman, Abdul
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, George Street, Croydon, CR0 1LA, England

      IIF 509
  • Rehman, Abdul
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 510
  • Rehman, Abdul
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dale Road, Derby, DE23 6QW, England

      IIF 511
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 512
    • 1, Carbis Avenue, Manchester, M11 3DP, England

      IIF 513
    • 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 514
  • Rehman, Abdul
    Pakistani director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bradley Road, Luton, LU4 8SN, England

      IIF 515
  • Rehman, Abdul, Mr.
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 516
  • Abubakar, Muhammad
    Pakistani director born in August 2004

    Resident in England

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

      IIF 517
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56a, City Road, Liverpool, County (optional), L4 5TE, United Kingdom

      IIF 518
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 519
  • Abdur Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 520
  • Gulrez, Abdul Rehman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 521
    • 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 522
  • Gulrez, Abdul Rehman
    British administrator born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 523
  • Gulrez, Abdul Rehman
    British building contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road Leytonstone, London, E11 4PB

      IIF 524
  • Gulrez, Abdul Rehman
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 525
  • Gulrez, Abdul Rehman
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 526
    • 7 Mayville Road, Ilford, IG12HU, England

      IIF 527
  • Gulrez, Abdul Rehman
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 528
  • Gulrez, Abdul Rehman
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 529
  • Mr Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 530
  • Mr Abdul Rehman
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 531
  • Mr Abdul Rehman
    British born in March 1999

    Resident in United Kingdom

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

      IIF 532
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 533
    • 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 534
  • Mr Abdul Rehman
    Pakistani born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 535
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 536
  • Mr Abdul Rehman
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 537
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 285 High Road Leyton, London, E10 5QN

      IIF 538
    • 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 539
    • 565, High Road Leytonstone, London, E11 4PB

      IIF 540
  • Mr Abdul Rehman Rafique
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 541
  • Mr Abdur Rehman
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 542
  • Mr Muhammad Abubakar
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 543
  • Muhammad Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 544
  • Rafique, Abdul Rehman
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 545
  • Rehman, Abdul
    Pakistani business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 546
  • Rehman, Abdul
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 547
  • Rehman, Abdul
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 323 A, Dersingham Avenue, London, E12 6JX, England

      IIF 548
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 323 Dersingham Avenue, London, E12 6JX, United Kingdom

      IIF 549
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 550
  • Rehman, Abdul
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 517a Wakefield Road Huddersfield, 517a Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 551
    • 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 552
  • Rehman, Abdul
    Pakistani chief executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 553
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 554
  • Rehman, Abdul
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plashet Grove, London, E6 1AD, England

      IIF 555
    • 278, Barking Road, London, E6 3BA, England

      IIF 556
  • Rehman, Abdul
    Pakistani president born in October 2001

    Resident in England

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

      IIF 557
  • Rehman, Abdul
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 558
  • Rehman, Abdul
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 559
    • 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 560
    • 119, Dairy House Road, Derby, DE23 8HQ, England

      IIF 561
  • Rehman, Abdul
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 256a, High Street, Aldershot, GU12 4LP, England

      IIF 562
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Williams Road, Gorton, Manchester, M18 7FW, England

      IIF 563
    • 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 564
  • Rehman, Abdul
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 565
  • Rehman, Abdul
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 566
  • Rehman, Abdul
    Pakistani chief executive born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 567
  • Rehman, Abdul
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bellegrove Road, Welling, DA16 3PU, England

      IIF 568
  • Rehman, Abdul
    Pakistani company director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 569
  • Rehman, Abdul
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 570
  • Rehman, Abdul
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 170 London Road, Mitcham, CR4 3LD, England

      IIF 571
    • 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 572
  • Rehman, Abdul
    Pakistani fastfood owner born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 573
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 574
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 84 Ansell Road, 84 Ansell Road, London, SW17 7LT, England

      IIF 575
  • Rehman, Abdul
    Pakistani director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 576
  • Rehman, Abdul
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 577
  • Rehman, Abdur
    Pakistani self employed born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 578
  • Zahur, Abdul Rehman
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aprt 507, Damac Park Tower, Difc, Dubai, United Arab Emirates

      IIF 579
  • Abdul Rehan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchorage Point, 42 Cuba St, London, Uk, E14 8NE, United Kingdom

      IIF 580
  • Dr Abdul Rehman Shahid
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 581
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 582
  • Mr Abdul Rehman Sahal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 583
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 584
  • Mr Muhammad Abdul Rehman
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 585
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 586
  • Mr Muhammad Abubakar
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Edgehill Road, Mitcham, CR4 2HY, England

      IIF 587
  • Mr. Abdul Rehman
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 588
  • Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 589
  • Muhammad Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6913, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 590
  • Rehman, Abdul
    Pakistani born in July 2000

    Resident in England

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

      IIF 591
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 592
  • Rehman, Abdul
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Maidstone, ME14 1HT, England

      IIF 593
  • Rehman, Abdul
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kenneth Road, Luton, LU2 0LE, England

      IIF 594
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 623, High Road, Ilford, IG3 8RE, England

      IIF 595
    • 334c, Romford Road, London, E7 8BS, England

      IIF 596
    • 551, Barking Road, London, E13 9EZ, England

      IIF 597
  • Rehman, Abdul, Mr.
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 598
  • Rehman, Abdur
    Pakistani general manager born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 599
  • Rehman, Adnan Abdul
    Pakistani consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Butt Plaza, 3rd Floor, Main Market, Wapda Town Gujranwala, Punjab, 52250, Pakistan

      IIF 600
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 601
  • Sahal, Abdul Rehman
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 602
  • Sheikh Abdul Rehman
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Burlington Road, Thornton Heath, CR7 8PJ, England

      IIF 603
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 604
    • 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 605
  • Abdul Rehman
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 606
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 607
  • Abdul Rehman
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 608
  • Abdul Rehman Khalid
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 609
  • Habibani, Abdul Rehman
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Javed, Abdul Rehman
    Pakistani businessman born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 328c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 612
  • Mr Abdul Rehman
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8BU, England

      IIF 613
    • 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 614
  • Mr Abdul Rehman Habibani
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman Javed
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 328c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 617
  • Mr Abdul Rehman Sabir
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4f Nortex Business Centyre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 618
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 619
  • Mr Adnan Abdul Rehman
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6397, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 620
    • Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 621
  • Mr Mohammad Abdur Rehman
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 622
  • Mr Muhammad Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 623
  • Mr Muhammad Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 624
  • Mr Muhammad Abubakar
    Pakistani born in August 2004

    Resident in England

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

      IIF 625
  • Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 626
  • Rehman, Abdul
    Pakistani company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 628
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/3, 104 Middleton Street, Glasgow, G51 1SG, Scotland

      IIF 629
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 630 IIF 631
  • Rehman, Abdul Raheem
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 632
  • Rehman, Abdur
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102, 220, Waterloo Road, Manchester, M8 0TL, England

      IIF 633
  • Sabir, Abdul Rehman
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4f Nortex Business Centyre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 634
  • Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 635
  • Abdul Rehman Zahur
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3-a 6th Central Lane, Phase 2 Dha, Sindh, 75500, Pakistan

      IIF 636
  • Abdur Rehman
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Beamway, Dagenham, RM10 8XR, England

      IIF 637
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 638
  • Mr Abdul Rehman
    Pakistani born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 233, Brentwood Road, Romford, London, RM1 2RL, England

      IIF 639
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in United Arab Emirates

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

      IIF 640
  • Mr Abdul Rehman
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 641
    • Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 642
  • Mr Abdul Rehman Zahur
    Canadian born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 643
  • Mr Mir Abdul Rehman
    Pakistani born in August 2002

    Resident in United Kingdom

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

      IIF 644
  • Mr Muhammad Amaz
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 645
  • Muhammad Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 646
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Merchant Lane, Bridgegate, Glasgow, G1 5HY, Scotland

      IIF 647 IIF 648
    • 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 649
    • 94b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 650
  • Rehman, Abdul
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 651
  • Adam, Abdul
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 652
  • Adam, Abdul
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 City House 131, Friargate, Preston, Lancashire, PR1 2EF

      IIF 653
  • Ali, Imran
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 654
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 655
  • Ali, Imran
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilworth Crescent, Blackburn, BB1 8QN, England

      IIF 656
  • Ali, Rajab
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Southgate, Halifax, West Yorkshire, HX1 1DL, United Kingdom

      IIF 657
  • Ali, Rajab
    British surveyor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 658
  • Amaz, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 659
  • Mr Abdul Rehman Ukasha
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15272104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 660
  • Mr Adnan Rehman
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, 73 Narrow Street, London, E14 8DP, England

      IIF 661
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 662
  • Mr Imran Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 663
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 664
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 665
  • Mr Muhammad Abdul Rehman
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 666
  • Mr Rajab Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ederoyd Mount, Stanningley, Pudsey, LS28 7QX, England

      IIF 667
  • Mr. Muhammad Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 668
  • Muhammad Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 669
  • Rehman, Abdul
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 670
  • Rehman, Abdul
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 671
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 672
  • Rehman, Abdul
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 673
  • Rehman, Abdul
    Pakistani business born in May 1994

    Resident in Pakistan

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

      IIF 674
  • Rehman, Abdul
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 675
  • Rehman, Abdul
    Pakistani owner born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 676
  • Rehman, Abdul
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 677
  • Rehman, Madiha Abdul
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 175, Bristol Road, Gloucester, Gloucestershire, GL1 5TG, United Kingdom

      IIF 678
  • Saqib, Abdul Rehman
    Pakistani administrator born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 679
  • Shahid, Abdul Rehman, Dr
    British academic born in July 1985

    Resident in England

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

      IIF 680
  • Ukasha, Abdul Rehman
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15272104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 681
  • Zahur, Abdul Rehman
    Canadian director born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 682
  • Abu Bakar, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15228867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 683
  • Abu Bakar, Muhammad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eton Drive, Cheadle, SK8 3WA, England

      IIF 684
  • Abu Bakar, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 685
  • Abu Baker, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2595, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 686
  • Abubakar, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 687
  • Abubakar, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Union Street, Lurgan, Craigavon, BT66 8EB, Northern Ireland

      IIF 688
  • Abubakar, Muhammad
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 34, Sector F7/1, Mohalla Nazim Ud Din Road, Islamabad, Pakistan

      IIF 689
  • Adam, Abdul Rehman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hill Cot Road, Bolton, BL1 8RL, England

      IIF 690
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 691
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 692
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 693 IIF 694
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 695 IIF 696
    • 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 697
  • Adam, Abdul Rehman
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 700 IIF 701 IIF 702
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, England

      IIF 706
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 707
    • Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW, United Kingdom

      IIF 708
    • Suite 6 , City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 709
    • Suite 6, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 710
    • Suite 6, -city House, 131 Friargate, Preston, PR12EF, United Kingdom

      IIF 711
  • Adam, Abdul Rehman
    British drector born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 712
  • Adam, Abdul Rehman
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 713
  • Adam, Abdul Rehman
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employeed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, -city House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 722
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 723
  • Mr Muhammad Abdulrehman
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weycroft Road, Birmingham, B23 5AD, England

      IIF 724
  • Reheman, Abdul Majid
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 725
    • 125, Asquith Boulevard, Leicester, LE2 6FE, England

      IIF 726
  • Reheman, Abdul Majid
    British business executive born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 727
  • Rehman, Abdul
    Pakistani born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 728
  • Rehman, Abdul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 729
  • Rehman, Abdul
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 730
  • Rehman, Abdul
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 731
  • Rehman, Abdul
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 735
    • 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 736
  • Rehman, Abdul
    British travel born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 737
  • Rehman, Abdul
    British vehicle customis born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 738
  • Rehman, Abdul
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 739
  • Rehman, Abdul
    Pakistani businessman born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 740
  • Rehman, Abdul
    British self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 741
  • Rehman, Abdul
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 742
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 743
  • Rehman, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 744
  • Rehman, Abdul
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 745
  • Rehman, Abdul
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 58, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 746
    • 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 747
  • Rehman, Abdul
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 748
  • Rehman, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 749
  • Rehman, Abdul
    Pakistani chief executive born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 750
  • Rehman, Abdul
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 751
  • Rehman, Abdul
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 752
  • Rehman, Abdul
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 753
  • Rehman, Abdul
    Pakistani self employeed born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 754
  • Rehman, Abdul
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 755
  • Rehman, Abdul
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 756
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 757
  • Rehman, Abdul
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 758
  • Rehman, Abdul
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 764
  • Rehman, Abdul
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 765
  • Rehman, Abdul
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 766
  • Rehman, Abdul
    Pakistani computer scientist born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 767
  • Rehman, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 768
  • Rehman, Abdul
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16217505 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 769
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fbs Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 770
  • Rehman, Abdul
    Pakistani software engineer born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 771
  • Rehman, Abdul
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 772
  • Rehman, Abdul
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 773
  • Rehman, Abdul
    Pakistani accountant born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 774
  • Rehman, Abdul
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 775
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 776
  • Rehman, Abdul, Mr.
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 777
  • Rehman, Abdul, Mr.
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 778
  • Rehman, Abdul, Mr.
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 779
  • Rehman, Abdul, Mr.
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 780
  • Rehman, Abdul, Mr.
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 781
  • Rehman, Abdul, Mr.
    Pakistani company director born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/1, West Nicolson Street, Edinburgh, EH8 9DA, Scotland

      IIF 782
  • Abubakar, Muhammad
    Pakistani owner born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11a, Littlebrook Avenue, Slough, SL2 2NW, England

      IIF 783
  • Abubakar, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95a, Katherine Road, Eastham London, E6 1EW, United Kingdom

      IIF 784
  • Abubakar, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 785
  • Abubakar, Muhammad
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, King Edward Buildings, Bury Old Road, Manchester, M7 4QJ, United Kingdom

      IIF 786
  • Abubakar, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 182tx, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 787
  • Abubakar, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 788
  • Abubakar, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5432, Block A Ali Town, Lahore, 54000, Pakistan

      IIF 789
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 790
  • Mr Abdul Rehman Adam
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 791
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 792
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 793
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 794 IIF 795
    • Unit F24d, Marsh Lane, Preston, PR1 8UQ, England

      IIF 796
    • 82, James Carter Road, Suffolk, IP28 7DE, United Kingdom

      IIF 797
  • Mr Abdulrehman Sarwar
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 798
  • Mr Sheikh Abdul Rehman
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House # 107a, House # 107a, Burlington Road, Thornton Heath, Surrey, CR7 8PJ, United Kingdom

      IIF 799
  • Muhammad Abdulrehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 800
  • Muhammad Abu Bakar
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15228867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 801
  • Rehman, Abdul
    Pakistani company director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 802
  • Rehman, Abdul
    Pakistani company director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 803
  • Rehman, Abdul
    Pakistani entrepreneur born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 804
  • Rehman, Abdul
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 805
  • Rehman, Abdul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 381c, Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ, England

      IIF 806
  • Rehman, Abdul
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leam Lane, Jarrow, NE32 4SL, England

      IIF 807
  • Rehman, Abdul
    Pakistani chief executive born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 808
  • Rehman, Abdul
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 207a, High Street North, London, E6 1JG, England

      IIF 809
  • Rehman, Abdul
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 810
  • Rehman, Abdul
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 811
  • Rehman, Abdul
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Perracombe, Furzton, Milton Keynes, MK4 1EP, England

      IIF 812
  • Rehman, Abdul
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, United Kingdom

      IIF 813
  • Rehman, Abdul
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 814
  • Rehman, Abdul
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 817
  • Rehman, Abdul
    Pakistani operations manager born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Lambourne Road, Ilford, IG3 8BD, England

      IIF 818
  • Rehman, Abdul
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Shobnall Road, Burton-on-trent, DE14 2BD, England

      IIF 819
    • 187, Jhelum, Jhelum, 65000, Pakistan

      IIF 820
    • 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 821
  • Rehman, Abdul
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Walker Street, Nottingham, Nottinghamshire, NG2 4QS, England

      IIF 822
  • Rehman, Abdul
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Powerhouse Lane, 13, Hayes, UB3 1DT, England

      IIF 823
  • Rehman, Abdul
    Pakistani managing director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 824
  • Rehman, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 825
  • Rehman, Abdul
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1635, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 826
  • Rehman, Abdul
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96, L, Model Town Extension, Lahore, Pakistan

      IIF 827
    • House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 828
  • Rehman, Abdul
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 829
  • Rehman, Abdul
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 830
    • 182-184, High Street North, London, E6 2JA, England

      IIF 831
  • Rehman, Abdul
    Pakistani owner born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 832
  • Rehman, Abdul
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 833
  • Rehman, Abdul
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 834
  • Rehman, Abdul
    Pakistani business man born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 835
  • Rehman, Abdul
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 500c 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 836
  • Rehman, Abdul
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 837
  • Rehman, Abdul
    Pakistani managing director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 838
  • Rehman, Abdul
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, Beake Avenue, Coventry, CV6 3BA, England

      IIF 839
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, New Colony, Jahanian, 58200, Pakistan

      IIF 840
  • Rehman, Abdul
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 841
  • Rehman, Abdul
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 842
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 843
  • Rehman, Abdul
    Pakistani graphic designer born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 844
  • Rehman, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 845
    • Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 846
  • Rehman, Abdul
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 847
    • Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 848
  • Rehman, Abdul
    Pakistani online retailer born in December 1997

    Resident in Pakistan

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

      IIF 849
  • Rehman, Abdul
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 850
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 851
  • Rehman, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, Islamabad, 44000, Pakistan

      IIF 852
  • Rehman, Abdul
    Pakistani shareholder born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 853
  • Rehman, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 854
  • Rehman, Abdul
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 855
  • Rehman, Abdul
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 856
  • Rehman, Abdul
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 857
  • Rehman, Abdul, Mr.
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 858
  • Rehman, Abdur
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Near Ice Factory 2, Choti Laal Kurti, Peshawar, Pakistan

      IIF 859
  • Rehman, Abdur
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 860
  • Rehman, Abdur
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 861
  • Rehman, Abdur
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 862
  • Rehman, Abdur, Mr.
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16156024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 863
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 864
  • Rajab Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 865
  • Sarwar, Abdulrehman
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 866
  • Abubakar, Muhammad
    Pakistani entertainer born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 75, Al-jannat Housing Scheme, Al-jannat, 57000, Pakistan

      IIF 867
  • Abubaker, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Laburnum Avenue, Chadderton, Oldham, OL9 0EF, England

      IIF 868
  • Abdul Rehman Saqib
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 869
  • Baloch, Abdul Rehman
    Pakistani businessman born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Westbury Road, Ilford, IG1 3BW, England

      IIF 870
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 871
  • Javed, Abdul Rehman
    British online retailer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 872
  • Mr Abdul Rehman Baloch
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Westbury Road, Ilford, IG1 3BW, England

      IIF 873
  • Mr Abdul Rehman Habibani
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/1, 08 Riccarton Street, Glasgow, G42 7NX

      IIF 874
  • Mr Muhammad Abubakar
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 875
  • Mr Muhammad Abubakar
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Union Street, Lurgan, Craigavon, BT66 8EB, Northern Ireland

      IIF 876
  • Mr Muhammad Adnan Abdul Rehman
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 877
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 878
  • Muhammad Abu Baker
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2595, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 879
  • Muhammad Abubakar
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95a, Katherine Road, Eastham London, E6 1EW, United Kingdom

      IIF 880
  • Muhammad Abubakar
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 182tx, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 881
  • Rehman, Abdul
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 882
  • Rehman, Abdul
    Pakistan business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Landseer Avenue, London, Greater London, E12 6HR, England

      IIF 883
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 884
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 885
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 886
    • Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 887
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 888
  • Rehman, Abdul
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 889
    • Office 16128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 890
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 891
  • Rehman, Abdul
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7159, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 892
  • Rehman, Abdul
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 893
    • House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 894
  • Rehman, Abdul
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 895
  • Rehman, Abdul
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 896
  • Rehman, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Hasler Close, London, SE28 8LB, England

      IIF 897
  • Rehman, Abdul
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 898
  • Rehman, Abdul
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 899
    • Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 900
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 901
    • 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 902
  • Rehman, Abdul
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 903
  • Rehman, Abdul
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, John Burns Drive, Barking, Essex, IG11 9RJ, United Kingdom

      IIF 904
    • 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 905
  • Rehman, Abdul
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 906
    • Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 907
  • Rehman, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 908
  • Rehman, Abdul
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 909
  • Rehman, Abdul
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

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

      IIF 910
  • Rehman, Abdul
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 911
  • Rehman, Abdul
    British company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 912
  • Rehman, Abdul
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 913
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 914
  • Rehman, Abdul
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 915
    • Flat 1 Pmb 0501, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 916
  • Rehman, Abdul
    Pakistani businessman born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 917
  • Rehman, Abdul
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 918
  • Rehman, Abdul
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 919
  • Rehman, Abdul
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 920
  • Rehman, Abdul
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 921
  • Rehman, Abdul
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 922
  • Rehman, Abdul
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 923
  • Rehman, Abdul
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 924
  • Rehman, Abdul
    Pakistani student born in December 2004

    Resident in Pakistan

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

      IIF 925
  • Rehman, Abdul
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 926
  • Rehman, Abdul
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 927
  • Rehman, Abdul
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 928
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 929
  • Rehman, Abdul
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 365, Waterloo Road, Manchester, M8 9SB, England

      IIF 930
    • 73, Middleton Road, Manchester, M8 4JY, England

      IIF 931
  • Rehman, Abdul
    British business person born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shirley Road, Manchester, M8 0ND, England

      IIF 932
  • Rehman, Abdul
    British director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barbara Street, Bolton, BL3 6UQ, England

      IIF 933
  • Rehman, Abdul
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 934
  • Rehman, Abdul
    Pakistani businessman born in January 2005

    Resident in Pakistan

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

      IIF 935
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 936
  • Rehman, Abdul
    Pakistani director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 937
  • Rehman, Abdul
    Pakistani owner born in November 2005

    Resident in Pakistan

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

      IIF 938
  • Rehman, Abdul
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 939
  • Rehman, Abdur
    Pakistani motion graphics designer born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 940
  • Rehman, Abdur
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Tennyson Avenue, London, E12 6SX, England

      IIF 941
  • Rehman, Abdur
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 942
  • Rehman, Abdur
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 943
  • Abu Bakar, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 944
  • Abu Bakar, Muhammad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 945
  • Abu Bakar, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Balleratt Street, Manchester, M19 3DF, England

      IIF 946
  • Abubakar, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 947
  • Abubakar, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3168, London, N1 7AA, United Kingdom

      IIF 948
    • Suite 2487, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 949
  • Abubakar, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Shabir Imam Colony Ali Raza Abad Raiwind Road, Lahore, Punjab, 55150, Pakistan

      IIF 950
  • Abubakar, Muhammad
    Pakistani entrepreneur born in January 2005

    Resident in Pakistan

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

      IIF 951
  • Abubakar, Muhammad
    Pakistani born in August 2005

    Resident in Pakistan

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

      IIF 952
  • Abubaker, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 953
  • Adam, Abdul Rehman

    Registered addresses and corresponding companies
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 954 IIF 955
    • 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 956
  • Ali, Imran
    Pakistani director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Harper Street, Rochdale, OL11 3RQ, United Kingdom

      IIF 957
  • Bakar, Muhammad Abu
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mangowal, Mangowal, Grt, Gujrat, Punjab, 50640, Pakistan

      IIF 958
  • Gulrez, Abdul Rehman
    British business executive

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 959
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 960
  • Mr Muhammad Abdul Rehman
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279, Homerton High Street, Hackney, E7 6AP, United Kingdom

      IIF 961
  • Mr Muhammad Abu Bakar
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eton Drive, Cheadle, SK8 3WA, England

      IIF 962
  • Mr Muhammad Abu Bakar
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mangowal, Mangowal, Grt, Gujrat, Punjab, 50640, Pakistan

      IIF 963
  • Mr Muhammad Abubakar
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11a, Littlebrook Avenue, Slough, SL2 2NW, England

      IIF 964
  • Mr Muhammad Abubakar
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 965
  • Mr Muhammad Abubakar
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, King Edward Buildings, Bury Old Road, Manchester, M7 4QJ, United Kingdom

      IIF 966
  • Mr Muhammad Abubakar
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 967
  • Mr Muhammad Abubakar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5432, Block A Ali Town, Lahore, 54000, Pakistan

      IIF 968
  • Mr Rana Hussain Abdul Rehman
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 969
  • Mr. Muhammad Abubakar
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 970
  • Mr. Muhammad Abubakar
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street,first Floor,london,w1w7lt, London, W1W 7LT, United Kingdom

      IIF 971
  • Muhammad Abubaker
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Laburnum Avenue, Chadderton, Oldham, OL9 0EF, England

      IIF 972
  • Rehman, Abdul
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Knolton Way, Slough, SL2 5TJ, United Kingdom

      IIF 973
  • Rehman, Abdul
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 974
  • Rehman, Abdul
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 975
  • Rehman, Abdul
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 976
  • Rehman, Abdul
    Pakistani retailer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 977
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 978
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 979
  • Rehman, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 980
  • Rehman, Abdul
    British director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 981
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 982
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 983
  • Rehman, Abdul
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 984
  • Rehman, Abdul
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 985
  • Rehman, Abdul
    Pakistani business person born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 986
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 987
    • House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 988
  • Rehman, Abdul
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 989
  • Rehman, Abdul
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 990
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 991
  • Rehman, Abdul
    Pakistani business person born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 992
  • Rehman, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 993
  • Rehman, Abdul
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 994
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 995
  • Rehman, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 996
    • Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 997
  • Rehman, Abdul
    Pakistani developer born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 998
  • Rehman, Abdul
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 999
  • Rehman, Abdul
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 1000
  • Rehman, Abdul
    Pakistani e-commerce seller born in February 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, House No 16 Madina Town, Near Grid Station Bahawalpur Bypass, Multan, 60000, Pakistan

      IIF 1001
  • Rehman, Abdur
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 1002
  • Rehman, Abdur
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 1003
  • Rehman, Abdur
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1004
  • Rehman, Abdur
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 1005
  • Rehman, Adnan
    Pakistani project management and consultancy born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-64, New Broad Street, London, EC2M 1JJ, United Kingdom

      IIF 1006
  • Rehman, Adnan
    Pakistani reserve officer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1007
  • Rana Abdul Rehman Khan
    Pakistani born in February 2002

    Resident in United Kingdom

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

      IIF 1008
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 1009
  • Abubakar, Muhammad
    Pakistani full time employee born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hazelwood Road, Wilmslow Cheshire, SK9 2QA, United Kingdom

      IIF 1010
  • Abubakar, Muhammad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Jail Stop, Training Institute Ferozpur Road, Lahore, 54000, Pakistan

      IIF 1011
  • Akram, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Audley Place, Sutton, SM2 6RW, United Kingdom

      IIF 1012
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lowndes Street, London, SW1X 9EU, England

      IIF 1013
  • Ikram, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Elizabethan Walk, Platt Bridge, WN2 5AP, United Kingdom

      IIF 1014
  • Khan, Rana Abdul Rehman
    Pakistani born in February 2002

    Resident in United Kingdom

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

      IIF 1015
  • Khursheed, Abdul Rehman
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Baxter Avenue, Doncaster, DN1 2NL, United Kingdom

      IIF 1016
  • Mr Abdul Rehman Hussain Sajid
    Spanish born in November 2001

    Resident in Spain

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

      IIF 1017
  • Mr Abdul Rehman Khursheed
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Baxter Avenue, Doncaster, DN1 2NL, United Kingdom

      IIF 1018
  • Mr Muhammad Abubakar
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 75, Al-jannat Housing Scheme, Al-jannat, 57000, Pakistan

      IIF 1019
  • Mr Muhammad Azeem Anwar
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 1020
  • Mr, Muhammad Abu Bakar
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 320, Sin Fin Lane, Derby, DE24 9HU, United Kingdom

      IIF 1021
  • Muhammad Abu Bakar
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1022
  • Muhammad Abubakar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3168, London, N1 7AA, United Kingdom

      IIF 1023
    • Suite 2487, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1024
  • Muhammad Abubakar
    Pakistani born in August 2005

    Resident in Pakistan

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

      IIF 1025
  • Muhammad Abubaker
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1026
  • Rahman, Abdul
    Pakistani director born in July 1996

    Resident in United Kingdom

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

      IIF 1027
  • Rehman, Abdul
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brownlow Road, London, E7 0EZ, England

      IIF 1028
  • Rehman, Abdul
    Pakistani working online born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1029
  • Rehman, Abdul
    British director born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 1030
  • Rehman, Abdul
    Pakistani born in December 1994

    Resident in United Kingdom

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

      IIF 1031
  • Rehman, Abdul
    Pakistani accounts manager born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 1032
  • Rehman, Abdul
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1033
  • Rehman, Abdul
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1034
  • Rehman, Abdul
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 1035
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 1036
    • 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 1037
  • Rehman, Abdul
    Pakistani administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1038
  • Rehman, Abdul
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 1039
  • Rehman, Abdul
    Pakistani director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 1040
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1041
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 1042
  • Rehman, Abdul
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 1043
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 1044
    • 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 1045
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 1046
  • Rehman, Abdul
    Pakistani freelancer born in April 1999

    Resident in United Kingdom

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

      IIF 1047
  • Rehman, Abdur
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 1048
  • Rehman, Abdur
    Pakistani entrepreneur born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 1049
  • Rehman, Abdur
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 1050
  • Abdul Rehman, Muhammad
    Pakistani ceo born in October 1990

    Resident in Pakistan

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

      IIF 1051
  • Abdul Rehman, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 1052
  • Abu Bakar, Muhammad, Mr,
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 320, Sin Fin Lane, Derby, DE24 9HU, United Kingdom

      IIF 1053
  • Abubakar, Muhammad, Mr.
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 1054
  • Abubakar, Muhammad, Mr.
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street,first Floor,london,w1w7lt, London, W1W 7LT, United Kingdom

      IIF 1055
  • Abu Hurera
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Leicester Square, London, WC2H 7DX, United Kingdom

      IIF 1056
  • Cheema, Abdul Rehman Mubashar
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1057
  • Mr Muhammad Abubakar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1058
  • Mr Muhammad Abubakar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Shabir Imam Colony Ali Raza Abad Raiwind Road, Lahore, Punjab, 55150, Pakistan

      IIF 1059
  • Mr Muhammad Abubakar
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 1060
  • Mr Muhammad Akram
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Audley Place, Sutton, SM2 6RW, United Kingdom

      IIF 1061
  • Mr Muhammad Ikram
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Elizabethan Walk, Platt Bridge, WN2 5AP, United Kingdom

      IIF 1062
  • Mr. Muhammad Abubakar
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1063
  • Rehan, Abdul
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchorage Point, 42 Cuba St, London, Uk, E14 8NE, United Kingdom

      IIF 1064
  • Rehman, Abdul
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 1065
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 1066
  • Rehman, Abdul
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 1067
  • Rehman, Abdul
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1068
  • Rehman, Abdul
    Pakistani technical engineer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, Norbury Avenue, London, London, SW16 3RL, United Kingdom

      IIF 1069
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1070
  • Rehman, Abdul
    Pakistani business executive born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 1071
    • 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 1072
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 1073
  • Rehman, Abdul
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56a, City Road, Liverpool, County (optional), L4 5TE, United Kingdom

      IIF 1074
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 1075
  • Rehman, Abdul
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 1076
  • Shafiq, Abdul Rehman Shafiq
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, 59, Great, Great Western Road, Longwood, Uk, SY5 5AN, United Kingdom

      IIF 1077
  • Abdul Rehman, Muhammad
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6913, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1078
  • Abdulrehman, Muhammad
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weycroft Road, Birmingham, B23 5AD, England

      IIF 1079
  • Anwar, Muhammad Azeem
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 1080
  • Bakar, Muhammad Abu
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 1081
  • Bakar, Muhammad Abu
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 1082
  • Bakar, Muhammad Abu
    Pakistani self employed born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1083
  • Gulrez, Abdul Rehman

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, IG12HU, England

      IIF 1084
    • 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 1085
  • Mr Abdul Rehman Mubashar Cheema
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1086
  • Mr Muhammad Abu Bakar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 1087
  • Mr Muhammad Abu Bakar
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 1088
  • Mr Muhammad Abu Bakar
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 1089
  • Mr Muhammad Abu Bakar
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Balleratt Street, Manchester, M19 3DF, England

      IIF 1090
  • Mr Muhammad Abu Bakar
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1091
  • Mr Muhammad Abubakar
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Jail Stop, Training Institute Ferozpur Road, Lahore, 54000, Pakistan

      IIF 1092
  • Mr, Muhammad Abubakar
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 1093
  • Mr. Muhammad Abubakar
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1094
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-sleaford, Road, Hall Green, B28 9QP, England

      IIF 1095
  • Rehman, Abdul
    Pakistani furniture born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 1096
  • Rehman, Abdul
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 1097
  • Rehman, Abdul
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 1098
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 1099
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 1100
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 1101
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 1102
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 1103
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 1104
  • Rehman, Abdul
    Pakistani company director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 1105
    • 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 1106
  • Rehman, Abdul
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 1107
  • Rehman, Abdul
    Pakistani ceo born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 1108
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1109
  • Rehman, Abdul, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 1110
  • Rehman, Abdur
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15027588 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1111
  • Rehman, Mohammad Abdur
    British sales director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 1112
  • Rehman, Muhammad Abdul
    Pakistani accounts manager born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 1113
  • Rehman, Muhammad Abdul
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1114
  • Rehman, Muhammad Abdul
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 1115
  • Rehman, Muhammad Abdul
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1116
  • Abdul Rehman, ..
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 1117
  • Abdul Rehman, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1118
  • Abu Bakar, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 1119
  • Abubakar, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Baxter's Wynd, Falkirk, FK1 1ED, United Kingdom

      IIF 1120
  • Abubakar, Muhammad
    Pakistani businessman born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 1121
  • Abubakar, Muhammad
    Pakistani director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259 Aldborough Road South, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 1122
  • Abubakar, Muhammad, Mr.
    Pakistani business person born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1123
  • Adam, Abdul
    British

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 1124
  • Ali, Imran
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1125
  • Ali, Imran
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Cedar Road, Rochester, ME2 2JP, United Kingdom

      IIF 1126
  • Ali, Rajab
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 1127
  • Ali, Rajab
    British md born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 1128
  • Abdul Hanan Rehman
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 1129
    • 268, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 1130
  • Hurera, Abu
    Pakistani company director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Leicester Square, London, WC2H 7DX, United Kingdom

      IIF 1131
  • Mr Imran Ali
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1132
  • Reheman, Abdul Majid
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Teignmouth Close, Leicester, LE5 5NU, United Kingdom

      IIF 1133
    • 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 1134
  • Rehman, Abdul
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 1135
  • Rehman, Abdul
    British chief technical officer born in January 1994

    Resident in United Kingdom

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

      IIF 1136
  • Rehman, Abdul
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, 6 Highcroft Ava, Glasgow, G44 5RW, United Kingdom

      IIF 1137
  • Rehman, Abdul
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 1138
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 1139
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1140
  • Rehman, Abdul
    Pakistani llb born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, Lancashire, M27 5XA, United Kingdom

      IIF 1141
  • Rehman, Abdul
    Pakistani company director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1142
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Winn Grove, Sheffield, England, S6 1UN, United Kingdom

      IIF 1143
  • Rehman, Abdul
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Canada Road, Slough, SL1 1SE, England

      IIF 1144
  • Rehman, Abdul
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1145
  • Rehman, Abdur
    Pakistani administrator born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 1146
  • Rehman, Abdur
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Beamway, Dagenham, RM10 8XR, England

      IIF 1147
  • Rehman, Adnan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 1148
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 1149
  • Rehman, Adnan Abdul
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, 73 Narrow Street, London, E14 8DP, England

      IIF 1150
    • Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 1151
  • Rehman, Muhammad Abdul
    Pakistani owner born in October 1998

    Resident in Pakistan

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

      IIF 1152
  • Shahid, Abdul Rehman, Dr
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 1153
    • 77, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 1154
  • Abdul Rehman, Muhammad

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

      IIF 1155
  • Abdul Rehman, Muhammad
    Pakistani director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1156
  • Abubakar, Muhammad, Mr,
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 1157
  • Abubakar, Muhammad, Mr.
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1158
  • Aman, Muhammad

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

      IIF 1159
  • Abdul Rehman Shafiq Shafiq
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, 59, Great, Great Western Road, Longwood, Uk, SY5 5AN, United Kingdom

      IIF 1160
  • Mr Abubakar Muhammad Irshad
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1161
  • Mr Muhammad Aneeq Alam
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Warwick Road, London, E17 5NP, England

      IIF 1162
  • Mr. Muhammad Ikram Khawaja
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 203, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1163
  • Muhammad Abubakar
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Baxter's Wynd, Falkirk, FK1 1ED, United Kingdom

      IIF 1164
  • Muhammad Abubaker Abubaker
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Park Vale Road, Leicester, LE5 5BP, England

      IIF 1165
  • Rehman, Abdul
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 1166
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 1167
  • Rehman, Abdul
    British managing director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 1168
  • Rehman, Abdul
    British md born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 1169
  • Rehman, Abdul
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 1170
  • Rehman, Abdul
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 1171
  • Rehman, Abdul
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 1172
  • Rehman, Abdul Hanan
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 1173
    • 268, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 1174
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1175
  • Abdul Rehman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1176
  • Abdul Rehman, Muhammad Adnan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 1177
  • Abdulrehman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1178
  • Abubakar, Muhammad

    Registered addresses and corresponding companies
    • 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 1179
  • Alam, Muhammad Aneeq
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Galliard Court, Galliard Road, London, N9 7LT, United Kingdom

      IIF 1180
  • Mehboob, Muhammad Abubaker
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Park Vale Road, Leicester, LE5 5BP, England

      IIF 1181
  • Mr Muhammad Abubakar
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 1182
  • Mr Muhammad Abubakar
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259 Aldborough Road South, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 1183
  • Rehman, Abdul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8BU, England

      IIF 1184
    • 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 1185
  • Rehman, Abdul
    British catering manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 399, Dunstable Road, Luton, LU4 8DA, United Kingdom

      IIF 1186
  • Rehman, Abdul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Lawrence Avenue, Luton, Beds, LU3 1QS, England

      IIF 1187
  • Rehman, Abdul
    British business executive born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, United Kingdom

      IIF 1188
  • Rehman, Abdul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 1189
  • Rehman, Abdul
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1190
    • Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 1191
  • Rehman, Muhammad Abdul
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1192
  • Rehman, Muhammad Abdul
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 1193
  • Adam, Abdul

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 1194
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 1195
    • Unit F24 D, Preston Business Tech Centre, Unit F24d , Preston Business Tech Centre, Preston, PR1 8UQ, United Kingdom

      IIF 1196
  • Muhammad Irshad, Abubakar
    Pakistani company director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1197
  • Mr Muhammad Abu Bakar
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 1198
  • Rehman, Adnan

    Registered addresses and corresponding companies
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 1199
  • Rehman, Sheikh Abdul, Mr.
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Burlington Road, Thornton Heath, CR7 8PJ, England

      IIF 1200
  • Abdul Rehman, Mir
    Pakistani company director born in August 2002

    Resident in United Kingdom

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

      IIF 1201
  • Abdul Rehman, Muhammad
    Pakistani company secretary/director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279, Homerton High Street, Hackney, E7 6AP, United Kingdom

      IIF 1202
  • Abdul Rehman, Muhammad, Mr.
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 1203
  • Abdul Rehman, Rana Hussain
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 1204
  • Ikram, Muhammad Saleem
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Masons Road, Headington, Oxford, OX3 8QL, United Kingdom

      IIF 1205
  • Khawaja, Muhammad Ikram
    Pakistani it consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Redford Close, Feltham, TW13 4TN, United Kingdom

      IIF 1206
  • Rehman, Abdul
    Pakistani director born in February 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1207
  • Rehman, Abdul
    Pakistani director born in January 1999

    Resident in United Arab Emirates

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

      IIF 1208
  • Abu Bakar, Muhammad
    Pakistani born in February 1988

    Resident in United Arab Emirates

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

      IIF 1209
    • 167-169, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1210
  • Khawaja, Muhammad Ikram, Mr.
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 203, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1211
  • Rehman, Abdul

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, Islamabad, 44000, Pakistan

      IIF 1212
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 1213
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1214
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 1215
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1216
    • 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1217
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1218
    • 167 - 169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 1219
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 1220
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1221
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1222 IIF 1223 IIF 1224
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1225
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 1226
  • Rehman, Abdul
    Pakistani born in December 1989

    Resident in United Arab Emirates

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

      IIF 1227
  • Rehman, Sheikh Abdul
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House # 107a, House # 107a, Burlington Road, Thornton Heath, Surrey, CR7 8PJ, United Kingdom

      IIF 1228
  • Muhammad Abu Bakar
    Pakistani born in February 1988

    Resident in United Arab Emirates

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

      IIF 1229
  • Rehman, Abdul
    British Citizen salesman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Springfield Park, Cottenham Lane, Lower Broughton Salford, Lancashire, M7 1TW

      IIF 1230
  • Rehman, Abdul
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 1231
  • Mr Muhammad Khan Abubakar Meman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45869432, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1232
  • Abubakar Meman, Muhammad Khan
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45869432, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1233
  • Mr Muhammad Abu Bakar
    Pakistani born in February 1988

    Resident in United Arab Emirates

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

      IIF 1234
  • Rehman Hussain Sajid, Abdul
    Spanish born in November 2001

    Resident in Spain

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

      IIF 1235
  • Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1236
  • Nawaz Noreen, Muhammad Hamza
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1237
  • Nawaz Noreen, Muhammad Hamza
    Spanish dr born in October 1998

    Resident in United Kingdom

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

      IIF 1238
  • Nawaz Noreen, Muhammad Hamza
    Spanish dri born in October 1998

    Resident in United Kingdom

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

      IIF 1239
  • Mr Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noreen, Muhammad Hamza Nawaz
    Spanish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1243
child relation
Offspring entities and appointments 639
  • 1
    11 2 11 LIMITED
    07845839
    211 South Esk Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-07 ~ 2013-01-01
    IIF 529 - Director → ME
  • 2
    1ST SYSTEMS LIMITED
    14385061
    53 Beamway, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2026-03-05 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 637 - Ownership of shares – 75% or more OE
  • 3
    3 STARS RECRUITMENT LTD
    13854954
    4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
  • 4
    A & R ENTERPRISES TRD LIMITED
    15634588
    4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 5
    A & R MARTS LIMITED
    14143459
    40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 6
    A && H ENTERPRISES LTD
    13063914
    87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    A&A-DYNAMICS LTD
    15343344
    4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 8
    A&S CONSTRUCTION SERVICES LIMITED
    16371016
    75 Fishponds Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-24 ~ now
    IIF 761 - Director → ME
    2025-04-07 ~ 2025-07-09
    IIF 759 - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-07-09
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 9
    A- ZFAMILYSTORE LTD
    13628232
    152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 455 - Ownership of shares – 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
  • 10
    A.R HOUSE LTD
    13968982
    4385, 13968982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 11
    A.S FURNITURE LTD
    10713037
    288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 384 - Ownership of shares – 75% or more OE
  • 12
    A1 LAHORI DESSERTS LTD
    15885209
    405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 314 - Ownership of shares – 75% or more OE
  • 13
    A2B TRADING LTD
    17031095
    4 Weycroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 1079 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 724 - Ownership of voting rights - 75% or more OE
    IIF 724 - Right to appoint or remove directors OE
    IIF 724 - Ownership of shares – 75% or more OE
  • 14
    AAH SOOMRO LIMITED
    13830855
    5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 15
    AAMS SOLUTIONS LTD
    16450746
    F24d , Preston Technology Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 692 - Director → ME
    2025-05-14 ~ now
    IIF 1195 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 792 - Ownership of voting rights - 75% or more OE
    IIF 792 - Right to appoint or remove directors OE
    IIF 792 - Ownership of shares – 75% or more OE
  • 16
    AB BWP LTD
    13136456
    4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 17
    AB CORE LTD
    NI723657
    2381, Ni723657 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-11-13 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    2024-11-13 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 18
    AB REHMAN CORE LTD
    15407705
    4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 19
    AB SHOPPING LIMITED
    14308982
    3 Edgehill Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-21 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2022-08-21 ~ dissolved
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
  • 20
    AB SPICE AND GENERAL TRADING LTD
    17001764
    15 Grafton Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 800 - Ownership of voting rights - 75% or more OE
    IIF 800 - Ownership of shares – 75% or more OE
    IIF 800 - Right to appoint or remove directors OE
  • 21
    AB TEACH LTD
    15304431
    4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 22
    AB TOP LTD
    16953371
    56a City Road, Liverpool, County (optional), United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
  • 23
    AB'S SHOP LIMITED
    16187941
    36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    ABABEEL FLY LTD
    SC733063
    Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ 2022-06-01
    IIF 628 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 25
    ABAN SERVICES LTD
    13605581
    69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    ABBADIT REHMINAZ LIMITED
    14202176
    4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
  • 27
    ABD AL-RAHMAN LTD
    15140032
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ABD AUTOMATES LIMITED
    17001768
    Flat 32 Material Store House, 24 Pressing Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 29
    ABD UNCLE LTD
    14980065
    4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 30
    ABDUL KART LTD
    15193214
    Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 31
    ABDUL PRIVATE LIMITED
    15778414
    Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 672 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 32
    ABDUL PRO LTD
    16643092
    Office 13854 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 857 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 33
    ABDUL REEHMAN LTD
    16658914
    31 Cordwell Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 34
    ABDUL REH LTD
    16622671
    11 Glebeland Close, Rawmarsh, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 35
    ABDUL REHM LTD
    16677032
    4385, 16677032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-28 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    2025-08-28 ~ dissolved
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
  • 36
    ABDUL REHMAN AR. LTD
    14564170
    4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 852 - Director → ME
    2022-12-30 ~ dissolved
    IIF 1212 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Right to appoint or remove directors as a member of a firm OE
  • 37
    ABDUL REHMAN CORPORATE LIMITED
    13902003
    4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 830 - Director → ME
    2022-02-08 ~ dissolved
    IIF 1219 - Secretary → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 38
    ABDUL REHMAN ENTERPRISES LTD
    15138325
    4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 39
    ABDUL REHMAN KAKAR PRIVATE LIMITED
    15311402
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 825 - Director → ME
    2023-11-27 ~ dissolved
    IIF 1221 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 40
    ABDUL REHMAN LTD
    15688925 16806592
    Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 41
    ABDUL REHMAN MUBASHAR CHEEMA LTD
    16159027
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 1057 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 1086 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1086 - Right to appoint or remove directors OE
    IIF 1086 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    ABDUL REHMAN NADEEM LTD
    15731921
    101 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Ownership of voting rights - 75% or more OE
  • 43
    ABDUL REHMAN PRO LTD
    15885256
    4385, 15885256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-08 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 44
    ABDUL REHMAN STOCKS LTD
    16662269
    2 Canada Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 45
    ABDUL REHMAN UKASHA LTD
    15272104
    4385, 15272104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 660 - Ownership of shares – 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
    IIF 660 - Ownership of voting rights - 75% or more OE
  • 46
    ABDUL STORES LTD
    15210384
    4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 289 - Ownership of shares – 75% or more OE
  • 47
    ABDUL582 LTD
    13314001
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 1152 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 48
    ABDULLAH & REHMAN CORPURATION LIMITED
    16366646
    Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 49
    ABDULLAH EMPORIUM LTD
    15696896
    4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 50
    ABDULREHMAN LTD
    16806592 15688925
    Office 518 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 994 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 51
    ABDUR REHMAN ENTERPRISES LTD
    14919757
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 52
    ABERAMO LIMITED
    13864997
    4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 53
    ABK HUT LTD
    15940836
    4385, 15940836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 968 - Right to appoint or remove directors OE
    IIF 968 - Ownership of voting rights - 75% or more OE
    IIF 968 - Ownership of shares – 75% or more OE
  • 54
    ABK STORES LTD
    14314793
    4385, 14314793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 971 - Ownership of shares – 75% or more OE
    IIF 971 - Ownership of voting rights - 75% or more OE
    IIF 971 - Right to appoint or remove directors OE
  • 55
    ABMOTION STUDIO LTD
    14257654
    110 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 56
    ABQARI STORE LTD
    14015840
    4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 293 - Ownership of shares – 75% or more OE
  • 57
    ABR CART LTD
    15895472
    Office 5456 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 1033 - Director → ME
    2024-08-13 ~ now
    IIF 1214 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 58
    ABR ENTERPRISES LTD
    15169620
    House # 107a House # 107a, Burlington Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 1228 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 799 - Right to appoint or remove directors OE
    IIF 799 - Ownership of shares – 75% or more OE
    IIF 799 - Ownership of voting rights - 75% or more OE
  • 59
    ABR TRADE LTD
    15525631
    4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 437 - Ownership of shares – 75% or more OE
  • 60
    ABUBAKAR ENTERPRISE LIMITED
    14292513
    5 King Edward Buildings, Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 966 - Ownership of voting rights - 75% or more OE
    IIF 966 - Right to appoint or remove directors OE
    IIF 966 - Ownership of shares – 75% or more OE
  • 61
    ABUBAKAR KHAN LIMITED
    15148394
    1 Station Building, High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 1019 - Right to appoint or remove directors OE
    IIF 1019 - Ownership of shares – 75% or more OE
    IIF 1019 - Ownership of voting rights - 75% or more OE
  • 62
    ABUBAKAR MARTT LTD
    15069053
    275 New N Rd Pmb 3168, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 948 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 1023 - Ownership of voting rights - 75% or more OE
    IIF 1023 - Right to appoint or remove directors OE
    IIF 1023 - Ownership of shares – 75% or more OE
  • 63
    ABUBAKARA GOOD LTD
    14460341
    4385, 14460341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 949 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 1024 - Ownership of shares – 75% or more OE
  • 64
    ABUBAKER SAJJAD LTD LTD
    15135849
    4385, 15135849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 1026 - Ownership of shares – 75% or more OE
  • 65
    ABUBAKER TRADERS LTD
    14103426
    6 Laburnum Avenue, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 972 - Ownership of voting rights - 75% or more OE
    IIF 972 - Ownership of shares – 75% or more OE
    IIF 972 - Right to appoint or remove directors OE
  • 66
    ACCOUNTSBOOK LTD
    15056272
    Office 14300 Office 14300, 182-184 High Street North, East Ham, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-08 ~ 2024-07-22
    IIF 418 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    AD CURE LTD
    12938140
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
  • 68
    AD GROCERY LIMITED
    16939669
    551 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 597 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 69
    ADR PRO LTD
    15962126
    4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 70
    AHMED REHMAN LTD
    13601283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ 2022-08-08
    IIF 1208 - Director → ME
    2021-09-30 ~ 2022-08-08
    IIF 1222 - Secretary → ME
    Person with significant control
    2021-09-30 ~ 2022-08-08
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    AIKON MOTORS LTD
    SC685227
    22a Grange Road, Livingston, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 859 - Director → ME
  • 72
    AK FINDS LTD
    15311373
    37 Thetford Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ 2023-12-18
    IIF 912 - Director → ME
    Person with significant control
    2023-11-27 ~ 2023-12-18
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    AK PERFORMANCE LTD
    12925996
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 74
    AK&AR LIMITED
    16666755
    73 Middleton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 931 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Right to appoint or remove directors OE
  • 75
    AK&FZS LTD
    - now 15221641
    AQ&FZS LTD
    - 2023-10-26 15221641
    95a Katherine Road, Eastham London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 880 - Right to appoint or remove directors OE
    IIF 880 - Ownership of shares – 75% or more OE
    IIF 880 - Ownership of voting rights - 75% or more OE
  • 76
    AL BARI SERVING LTD
    15841585
    45 Inglehurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 510 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 77
    AL REHMAN GLOBAL LTD
    15455622
    Lytchett House, 13 Freeland Pk, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
  • 78
    AL-NOOR ENTERPRICES LTD
    15931793
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 79
    ALPHA PRIDE LTD
    SC870857
    0/3 104 Middleton Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 629 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 80
    ALPHA TRAVEL & WHOLESALE LIMITED
    16948649
    164 Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 81
    ALQURESHI GROUP CO LIMITED
    16480708
    1 Carbis Avenue, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2025-05-28 ~ dissolved
    IIF 513 - Director → ME
  • 82
    AMAZING LIFE - UK LTD
    12750103
    Unit 2 - 282 Harehills Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 83
    AMIRISH LTD
    14410879
    000 Falfield Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 84
    AMR SERVICES LTD
    10274375
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 790 - Ownership of shares – 75% or more OE
  • 85
    ANLAGE 2026 LTD
    17083027
    Flat 1 Pmb 0501 85 Moss Bank, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 916 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 86
    APTEN INTERNATIONAL LIMITED
    12172302
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 290 - Right to appoint or remove directors OE
  • 87
    AR & SH ECOM LTD
    17075380
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-06 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 1017 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1017 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    AR GADGET LIMITED
    11069066 12211512
    322 Norbury Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 1069 - Director → ME
  • 89
    AR GALAXY LTD
    15798585
    4385, 15798585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 90
    AR HUB LTD
    15656913 SC844804
    4385, 15656913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 91
    AR HUB LTD
    SC844804 15656913
    102 Curtis Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 92
    AR MAKKI LIMITED
    13951008
    Unit 3 J58 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 93
    AR NEXUS LTD
    15892454
    49 Wellesbourne Road Wellesbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 94
    AR OFFICIAL LIMITED
    15062780
    153 Kesteven Walk, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 95
    AR SELLERS LTD
    14094631 14213837
    Unit 100692 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 96
    AR SPIKES LTD
    15168250
    4385, 15168250 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 97
    AR ULTIMA LTD
    16383200
    Office 12320 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 828 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 98
    AR UNIQUE LTD
    NI738569
    Office 1635 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 286 - Ownership of shares – 75% or more OE
  • 99
    AR&R EMPORIUM LTD
    13252168
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-08 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 100
    ARB CORPORATION LTD
    14679057
    2 Winn Grove, Sheffield, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
  • 101
    ARBSAN TECH LTD
    16087226
    150b Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 102
    ARGADGET LIMITED
    12211512 11069066
    322 Norbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 103
    ARISH STORE LTD
    14897783
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 104
    ARJ SIDHU LTD
    13934207
    Office 1037 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
  • 105
    ARK KASHMIR LTD
    15545438
    45 Foundry Walk, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 106
    ARMIEZ LIMITED
    07907152
    62 Strone Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-12 ~ 2013-05-05
    IIF 528 - Director → ME
    2012-01-12 ~ 2013-01-01
    IIF 1085 - Secretary → ME
  • 107
    ARR PRIVATE LIMITED
    15304425
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 108
    ARROPAR LTD
    16686572
    46 Tennyson Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 941 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 109
    ARS CONSULTING GROUP LTD
    11427377
    29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2018-06-21 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 110
    ARS SELLER LIMITED
    14213837 14094631
    Flat 23 Robert Owen Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 1032 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 111
    ARSPUBLISHING LTD
    13347186
    59, 59, Great Great Western Road, Longwood, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 1160 - Ownership of shares – 75% or more OE
  • 112
    ARW LOGISTICS LTD
    - now 15858341
    AWR LOGISTICS LTD
    - 2025-07-17 15858341
    INTELLIGENCE SECUIRTY SERVICES LIMITED
    - 2025-07-15 15858341
    127 Stradbroke Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 552 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 113
    ARWI SECURITY SERVICES LTD
    12920552
    82 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 1071 - Director → ME
    2020-10-01 ~ dissolved
    IIF 1220 - Secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 114
    ASAAN BACHAT LTD
    15681972
    Unit 137319 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 115
    ASGARE STORES LIMITED
    15256385
    4385, 15256385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 292 - Ownership of shares – 75% or more OE
  • 116
    ASHBY MOTORS LTD
    13266441
    Ashby Motors, Back Ashby Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 117
    ASHRAF CARS LIMITED
    14645777
    6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ 2025-08-06
    IIF 336 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-08-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 118
    AZ MERCHANT EUROPE LIMITED
    14410036
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 1029 - Director → ME
    2022-10-11 ~ dissolved
    IIF 1216 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 119
    AZ MERCHANT LIMITED
    12738645
    21 Balfour Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 120
    AZBAA CONSULTANCY SERVICES LIMITED
    09885655
    89 Beamsley Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ now
    IIF 655 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 664 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 121
    AZR SERVICES LIMITED
    15321609
    Unit 2, 20 Woodland Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 973 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 122
    B4BEER LTD
    16893863
    Flat 5 11 Williams Road, Gorton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 563 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 123
    BABA NIKE LTD
    15854928
    63-65 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 124
    BAKAR LDR LTD
    16183550
    Office 11337 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 1198 - Has significant influence or control as a member of a firm OE
    IIF 1198 - Ownership of shares – 75% or more OE
    IIF 1198 - Right to appoint or remove directors OE
    IIF 1198 - Ownership of voting rights - 75% or more OE
    IIF 1198 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1198 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1198 - Right to appoint or remove directors as a member of a firm OE
    IIF 1198 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1198 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1198 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1198 - Has significant influence or control over the trustees of a trust OE
  • 125
    BAKAR TRADER LIMITED
    15878694
    4385, 15878694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 1091 - Right to appoint or remove directors OE
    IIF 1091 - Ownership of voting rights - 75% or more OE
    IIF 1091 - Ownership of shares – 75% or more OE
  • 126
    BALOCH SONS LIMITED
    11837628
    118 Westbury Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-04-23
    IIF 870 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-04-23
    IIF 873 - Ownership of shares – 75% or more OE
  • 127
    BAM OUTFITS LTD
    12742493
    50 Priory Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 128
    BAMBA COOPORATION LIMITED
    13928628
    4385, 13928628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 879 - Ownership of shares – 75% or more OE
  • 129
    BARE SYNDICATE LTD
    14537503
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 878 - Has significant influence or control as a member of a firm OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 878 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 878 - Has significant influence or control over the trustees of a trust OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 878 - Right to appoint or remove directors as a member of a firm OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 878 - Right to appoint or remove directors OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    BASK & BRINE LTD
    16907744
    73 Narrow Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 1148 - Director → ME
    2025-12-12 ~ now
    IIF 1199 - Secretary → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 662 - Ownership of shares – 75% or more OE
    IIF 662 - Right to appoint or remove directors OE
    IIF 662 - Ownership of voting rights - 75% or more OE
  • 131
    BASMA INTERNATIONAL LTD
    16228951
    26 26 Potrush Avenue Birmingham B38 8xz, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 132
    BEAUTIFY APP LTD
    - now 14611550
    WFT FINTECH LTD
    - 2025-03-12 14611550
    30 Laisteridge Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 744 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 236 - Ownership of shares – 75% or more OE
  • 133
    BEAUTY X INDUSTRIES LIMITED
    14628599
    Office No 109, 27 Heady Hill Road Heywood, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
  • 134
    BECS TECHNOLOGIES LIMITED
    16925417
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 1234 - Ownership of voting rights - 75% or more OE
    IIF 1234 - Right to appoint or remove directors OE
    IIF 1234 - Ownership of shares – 75% or more OE
  • 135
    BEDS PARADISE LTD
    15895139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 136
    BERRY FLEX LTD
    14167811
    Unit 3 D13 -premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 877 - Ownership of voting rights - 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of shares – 75% or more OE
  • 137
    BERWICK SHAW CONSULTANT LIMITED
    10367992
    63-64 New Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 1006 - Director → ME
  • 138
    BHOY CORPORATION LTD
    14597616
    35 Park Vale Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-01-17 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    2023-01-17 ~ 2025-05-05
    IIF 1165 - Ownership of shares – 75% or more OE
  • 139
    BHUTTA AUTO TRADERS LIMITED
    15220201
    172a Rush Green Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 140
    BIG B FOODS LIMITED
    12083063
    207a High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 539 - Has significant influence or control OE
  • 141
    BIKER ZONE LTD
    11331102
    3 Chandos Road, Luton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 142
    BINIMRAN LTD
    15374560
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 1059 - Ownership of shares – 75% or more OE
    IIF 1059 - Right to appoint or remove directors OE
    IIF 1059 - Ownership of voting rights - 75% or more OE
  • 143
    BITCOIN PROFIT LTD
    15509648
    4385, 15509648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 144
    BLEND BAR. LTD
    15868095
    17 Eton Drive, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 684 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 962 - Right to appoint or remove directors OE
    IIF 962 - Ownership of shares – 75% or more OE
    IIF 962 - Ownership of voting rights - 75% or more OE
  • 145
    BM INTERPRISES CLASSIC LTD
    16196361
    6 Mount Pleasant, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – 75% or more OE
  • 146
    BODLA ENTERPRISE LIMITED
    16257698
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 728 - Director → ME
  • 147
    BOOK PUBLISHING CONSULTANCY LIMITED
    16078754
    Office 10742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-19 ~ now
    IIF 889 - Director → ME
  • 148
    BORON HUSTLER LTD
    13927774
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-20 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
  • 149
    BOURGEOISIE GROUP LTD
    14371444
    16 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 150
    BRAND BOOSTERS GLOBAL LTD
    14969026
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 151
    BRAND BOOSTERS INC LTD
    14845443
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 152
    BRAND BOOSTERS LTD
    14281029
    124-128 City Road City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-07 ~ 2024-10-30
    IIF 115 - Director → ME
    Person with significant control
    2022-08-07 ~ 2024-08-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 153
    BRANDS BUY LIMITED
    14254872
    Flat 14 1 New Road, Feltham, Feltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 154
    BRIKELY LIMITED
    16027625
    Office 7, 74 Worksop Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of shares – 75% or more OE
  • 155
    BRITVELLA LTD
    16616072
    International House, 109-111 Fulham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 765 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    BS BRITISH DRAIN LTD
    14025635
    1 Concord Business Centre Concord Road, Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-05 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    BSN RETAILERS LTD
    14317591
    197, Parkview Apartments, Flat 2 London Road, Morden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-26 ~ dissolved
    IIF 689 - Director → ME
  • 158
    BSR PLASTICS LTD
    14229551
    Unit 3 64 Pritchett Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 159
    BU ELEE CREATIVE STUDIOS LTD
    15859553
    167-169 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 1229 - Ownership of voting rights - 75% or more OE
    IIF 1229 - Ownership of shares – 75% or more OE
    IIF 1229 - Right to appoint or remove directors OE
  • 160
    BUILD AND WORKS CONTRACTORS LTD
    11469443
    565 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Ownership of voting rights - 75% or more OE
  • 161
    BUY HONEYS LTD
    13074752
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 162
    BUYEGOODS LTD
    15506430 15514381
    4385, 15506430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 626 - Ownership of shares – 75% or more OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Right to appoint or remove directors OE
  • 163
    BUYTORIOUS LTD
    SC850068
    Office 182tx 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 787 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 881 - Ownership of shares – 75% or more OE
  • 164
    BUZZZ CARTS LTD
    16917850
    Flat 41 Brecon Tower, Guild Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 165
    CABLE PRO LTD
    13987923
    616b Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 166
    CAMRAN FOODS LTD
    15686296
    224 Cromwell Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 167
    CARTHUB LTD
    15421624
    4 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 168
    CARTNOVA LTD
    16198498
    58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 1088 - Ownership of shares – 75% or more OE
    IIF 1088 - Right to appoint or remove directors OE
    IIF 1088 - Ownership of voting rights - 75% or more OE
  • 169
    CARZA UK LTD
    16610107
    217 High Street, Langley, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 1173 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 1129 - Ownership of shares – 75% or more OE
    IIF 1129 - Ownership of voting rights - 75% or more OE
    IIF 1129 - Right to appoint or remove directors OE
  • 170
    CHAMPION BELTS LIMITED
    15218253
    26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 171
    CHECK A CAR AI LTD
    16950436
    268 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 1130 - Right to appoint or remove directors OE
    IIF 1130 - Ownership of shares – 75% or more OE
    IIF 1130 - Ownership of voting rights - 75% or more OE
  • 172
    CHIC & COZY LTD
    15824049
    33 Carlisle Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 173
    CHIKOMUKOA LTD
    14940007
    4 Abingdon Court, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 174
    CHOUDHRY ABDUL REHMAN LTD
    16394825
    4385, 16394825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-04-17 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    2025-04-17 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 175
    CITY WASTE & CLEANING LIMITED
    17006079
    75 Fishponds Road, London, England
    Active Corporate (6 parents)
    Officer
    2026-02-02 ~ now
    IIF 762 - Director → ME
  • 176
    COLONY 51 LIMITED
    SC494921 SC477988
    144 Woodlands Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 492 - Director → ME
  • 177
    COM BELL LIMITED
    15436602
    17 Wakelin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
  • 178
    COMPASSIONATE VISA CONSULTANCY LIMITED
    07638470
    307 West Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 1126 - Director → ME
  • 179
    COMPLETE INSURE LIMITED
    06944568
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 715 - Director → ME
    2009-09-17 ~ 2010-04-16
    IIF 712 - Director → ME
  • 180
    CONCEPT SOLE LTD LTD
    15243162
    4385, 15243162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 294 - Ownership of shares – 75% or more OE
  • 181
    COOL-CRAFT REFRIGERATION LTD
    16273765
    Flat 4, Ansell Mansions 152-156 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 182
    CORBITSOFT LTD
    13987828
    39 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 183
    CORNERMALL LIMITED
    14742682
    65 House Bolsover Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 1093 - Right to appoint or remove directors OE
    IIF 1093 - Ownership of shares – 75% or more OE
    IIF 1093 - Ownership of voting rights - 75% or more OE
  • 184
    COSTPLUS LIMITED
    15804811
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 185
    COTTON XPERTS LTD
    13345953
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-20 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 636 - Has significant influence or control OE
  • 186
    CRAFTED COMFORTS & HANDMADE JACKETS LTD
    16388324
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 815 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 187
    CREATIVEHATI LTD
    13927775
    89 West Road, New Castle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-20 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 188
    CROWN MART LTD
    16165740
    4385, 16165740 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-06 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    2025-01-06 ~ dissolved
    IIF 1022 - Ownership of shares – 75% or more OE
  • 189
    CRYSTAL SPECTRA LTD
    15231050
    4385, 15231050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or more OE
    IIF 1161 - Ownership of voting rights - 75% or more OE
    IIF 1161 - Right to appoint or remove directors OE
  • 190
    CUSTOM JACKET COMPANY LIMITED
    14500218 14088921
    24 Broughton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 191
    CUSTOM JACKET COMPNAY LIMITED
    14088921 14500218
    House 24 House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 192
    CZNS DREAM LTD
    16966147
    12 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 193
    D DROP MART LIMITED
    15372122
    4385, 15372122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 371 - Ownership of shares – 75% or more OE
  • 194
    DAILY ESPRESSO LTD
    SC805002
    133 Woodstock Avenue, Galashiels, Selkrikshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Ownership of shares – 75% or more OE
  • 195
    DASIER LTD
    16480744
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 196
    DATA CRAFTERS CONSULTING LIMITED
    15056959
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 197
    DELEVERYDAY LIMITED
    15342903
    Office 3477 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - 75% or more OE
  • 198
    DESSERTZ CORNER LTD
    15945932
    623 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ 2025-02-17
    IIF 595 - Director → ME
    Person with significant control
    2024-09-17 ~ 2025-02-17
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 199
    DESSERTZ LTD
    12771085
    334c Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 200
    DEVNEST GLOBAL LTD
    16572214
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 779 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove directors OE
  • 201
    DFH MK MOTORS LTD
    - now 14290412
    DFH MK FOOD LTD - 2023-03-08
    Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2023-03-29 ~ 2023-06-10
    IIF 393 - Director → ME
  • 202
    DIGITAL EMPIRE LTD
    16313363
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 895 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 215 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Has significant influence or control as a member of a firm OE
    IIF 215 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 215 - Right to appoint or remove directors as a member of a firm OE
    IIF 215 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 215 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Has significant influence or control OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Has significant influence or control over the trustees of a trust OE
  • 203
    DIGITAL HOPERS LTD
    13814731
    4385, 13814731: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 204
    DIGITALRANK LTD
    14245648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 205
    DINA DISTRIBUTIONS UK LTD
    10874483
    Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-01-06 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 206
    DIRECT CONVEYANCING SOLUTIONS LIMITED
    05425772
    C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2005-11-15 ~ 2007-03-01
    IIF 719 - Director → ME
  • 207
    DIVINE TRADERS LTD LTD
    SC763250
    24238, Sc763250 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more OE
  • 208
    DOMINAR INDUSTRIES LTD
    15132664
    Office 4704 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 855 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 338 - Ownership of shares – 75% or more OE
  • 209
    DONTUMP AMBENCE LTD
    14937729
    Office No. 44d 163 Old Chester Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 210
    DR GIGI LTD
    17018861
    15 Grafton Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 669 - Ownership of shares – 75% or more OE
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Right to appoint or remove directors OE
  • 211
    DRB FOOD LTD
    13571913
    33 Herrick Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ 2021-09-01
    IIF 399 - Director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 212
    DUDLEY PLASTICS, PLUMBING AND BATHROOMS LTD
    08236775
    70 King Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Officer
    2012-10-02 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
  • 213
    DURIN'S VAULT LTD
    15130801
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
  • 214
    DUSKTECH IT SERVICES LTD
    15591623
    136 Stockport Road Ashton Under Lyne 136, Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 498 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 215
    E-TECH SOLUTIONZ LIMITED
    SC461501
    Flat 1/1 08 Riccarton Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 874 - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    EAT N EAT LIMITED
    08536378
    207a High Street North, London, England
    Active Corporate (4 parents)
    Officer
    2023-08-19 ~ 2023-11-01
    IIF 809 - Director → ME
    2013-05-20 ~ 2018-07-15
    IIF 526 - Director → ME
  • 217
    EBLONZ LTD
    15121616
    4385, 15121616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 1060 - Ownership of shares – 75% or more OE
    IIF 1060 - Right to appoint or remove directors OE
    IIF 1060 - Ownership of voting rights - 75% or more OE
  • 218
    ECO VIBE MART LIMITED
    16625471
    Unit 102 2 Station Approach Hayes Lane, Kenley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Right to appoint or remove directors OE
    IIF 666 - Ownership of voting rights - 75% or more OE
  • 219
    ECOM AFFILIATE MARKETING LTD
    15592702
    4385, 15592702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 370 - Ownership of shares – 75% or more OE
  • 220
    ECOM ELITE LIMITED
    NI702268
    81 Union Street, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 876 - Right to appoint or remove directors OE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    ECOMMAJESTIC LIMITED
    16181254
    31 Stadium Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 222
    ECOMMERCE FUTURE LTD
    13830512
    69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ 2022-08-11
    IIF 743 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-08-11
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    ECOMMERCE WARRIOR LTD
    14274151
    3 Hipwell Crescent, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 224
    ECOMMLIGHT LTD
    15592722
    Flat 117 Vantage Building Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 225
    EDITH7 SERVICES LIMITED
    15458476
    132 Gorringe Park Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 226
    EEEZA ABDUL LIMITED
    15915563
    5 Chepstow Close, Winsford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-23 ~ 2024-09-07
    IIF 742 - Director → ME
    Person with significant control
    2024-08-23 ~ 2024-09-07
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 227
    EGOODSBUY LTD
    15514381 15506430
    Aa House 281 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of voting rights - 75% or more OE
  • 228
    EGR ENTERPRISE LIMITED
    13861125
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 963 - Ownership of shares – 75% or more OE
    IIF 963 - Ownership of voting rights - 75% or more OE
    IIF 963 - Right to appoint or remove directors OE
  • 229
    EILITZ LIMITED
    13822662
    Office 4195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-30 ~ now
    IIF 991 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 230
    ELBIT LIMITED
    SC515057
    121 Merchant Lane, Bridgegate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 647 - Director → ME
  • 231
    ELEVATE OFFICE SUPPLIES LTD
    15967334
    10 Shirley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-19 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 232
    ELEVATECONVENIENCE LTD
    16450283
    365 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ now
    IIF 930 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 222 - Ownership of shares – More than 50% but less than 75% OE
  • 233
    ELEVEN VENTURES LIMITED
    16506349
    16c Queens Mansions Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 234
    EMPORIUMMALL57 LTD
    15086030
    71-79 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-01-08 ~ dissolved
    IIF 404 - Director → ME
  • 235
    ENERGY GRANTS 4 U LIMITED
    12038963
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 694 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 793 - Has significant influence or control OE
  • 236
    ENERGY JUICE BARS & CAFE LTD
    09539705
    34 Hazelwood Road, Wilmslow Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 1010 - Director → ME
  • 237
    ENTERPRISE CLA LIMITED
    SC540406
    21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 238
    ESTAR ECOMMERACE LTD
    14654944
    4385, 14654944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 239
    ETERNITY SUPPORT LIMITED
    15340488
    175 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 678 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 240
    ETERNITY TRADERS LTD
    14377747
    4385, 14377747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
  • 241
    EURO DREAMS INTERNATIONAL LTD
    15865568
    6 Ash Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 730 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 242
    EURO IT SOLUTION LTD
    09143633
    Suite S7 Rays House, North Circular Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-07-23 ~ now
    IIF 871 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 461 - Ownership of shares – 75% or more OE
  • 243
    EVER RIGHT LTD
    13969219
    1 Phoenix House, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 244
    EVERON FACILITIES SERVICES LTD
    - now 12581338 16388348
    ZEDCO SECURITY LTD.
    - 2025-05-19 12581338
    WARD SECURITY GUARDING LTD - 2020-09-07
    Office 16, 58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-09-20 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 147 - Has significant influence or control OE
  • 245
    EVERON FM LIMITED
    - now 16388348
    EVERON FACILITIES SERVICES LTD
    - 2025-05-12 16388348 12581338
    45 Hawkins Drive, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 747 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 246
    EVERY COMMUNITY LTD
    15611673
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 247
    EVOCATORS PRIVATE LIMITED
    14428128
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 248
    EVOLUOJ SPORTS LTD
    13157818
    Flat 65d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
  • 249
    EXCEL360 LIMITED
    14241405
    Crown House, 203, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 1163 - Ownership of shares – 75% or more OE
    IIF 1163 - Right to appoint or remove directors OE
    IIF 1163 - Ownership of voting rights - 75% or more OE
  • 250
    EXPAND YOUR ECOM LTD
    15955959
    Ideliverd #9111 2 Lansdowne Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-13 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Right to appoint or remove directors OE
  • 251
    EZY AUTO TINT LTD
    10488663
    7 Stanhope Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 252
    EZY AUTO WRAP LTD
    10187802
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 738 - Director → ME
  • 253
    EZY CAR HIRE LTD
    09491446
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 134 - Has significant influence or control OE
  • 254
    EZY TRAVEL LTD
    09956155
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 737 - Director → ME
  • 255
    FANAV TECH LIMITED
    16750365
    84 Ansell Road 84 Ansell Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 256
    FANCYTHIS HOLDINGS LTD
    13677853
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-13 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 1132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1132 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    FANLUV LTD
    - now 09813106
    HODOR DIGITAL LIMITED - 2018-06-05
    STAYSWAGGED LTD - 2017-09-27
    288 Ilford Lane, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2019-11-08 ~ 2021-02-25
    IIF 546 - Director → ME
    Person with significant control
    2019-11-08 ~ 2021-02-25
    IIF 383 - Ownership of shares – 75% or more OE
  • 258
    FAST N FRESH KEBAB HOUSE LTD
    16187875
    164 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ 2025-11-02
    IIF 362 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 259
    FAST VISA SERVICES LTD
    15343438 16658462... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 935 - Director → ME
    2023-12-11 ~ dissolved
    IIF 1218 - Secretary → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 275 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 275 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Right to appoint or remove directors as a member of a firm OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 260
    FASTEST VISA SERVICES LTD
    15341782
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 936 - Director → ME
    2023-12-11 ~ dissolved
    IIF 1224 - Secretary → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
  • 261
    FINANCIAL REGULATION COURSES LTD
    15351414
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 365 - Director → ME
    2023-12-14 ~ now
    IIF 1159 - Secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 262
    FIRST GREEN HIRE LIMITED
    09615640
    23 Darvills Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    2015-06-01 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 463 - Has significant influence or control OE
  • 263
    FLIP4RETAIL LTD
    14437206
    4385, 14437206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 340 - Ownership of shares – 75% or more OE
  • 264
    FLOORS 'N' CARPETS LTD - now
    VICTORIA CARPETS AND FLOORS LTD - 2008-06-25
    ARTHUR AND HOPE LTD
    - 2008-03-11 05377935
    Cobble Building, Gate Street, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-11-10 ~ 2006-02-28
    IIF 699 - Director → ME
  • 265
    FLOWSBIN LTD
    16374241
    Office 355, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 766 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 266
    FLY UMMAH LTD
    07152300
    Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ 2010-04-16
    IIF 710 - Director → ME
  • 267
    FORD TRAK LIMITED
    SC540425
    21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 268
    FOURIX LTD
    16550624
    8 Mayfield Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 269
    FRESH HALAL MEAT LTD
    11684774
    274 Higham Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-19 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 270
    FS UK ACCOUNTANTS LTD
    17009934
    62 Kings Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 983 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 271
    FUM ENTERPRISE LTD
    15295649
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 272
    FUN CHILD GAMES LTD
    14214696
    11 Limpsfield Road, Sheffield, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 273
    GADGETS O LIFE LTD
    14213815
    52 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 869 - Ownership of voting rights - 75% or more OE
    IIF 869 - Right to appoint or remove directors OE
    IIF 869 - Ownership of shares – 75% or more OE
  • 274
    GANPATI LIMITED
    SC539520
    86f Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 275
    GENNEX MEDIA LTD
    15502217
    4385, 15502217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 276
    GLOBAL PREMIER LIMITED
    08532561
    47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 425 - Director → ME
  • 277
    GLOBAL UNION SUPPLIES LTD
    11427609
    12b Lancaster House Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 643 - Ownership of shares – 75% or more OE
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of voting rights - 75% or more OE
  • 278
    GLOBALZONE458 LIMITED
    14257688
    320 Sin Fin Lane, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 1021 - Right to appoint or remove directors OE
    IIF 1021 - Ownership of voting rights - 75% or more OE
    IIF 1021 - Ownership of shares – 75% or more OE
  • 279
    GLOW ELEVATE OAKS LTD
    16152682
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 944 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1087 - Right to appoint or remove directors OE
    IIF 1087 - Ownership of voting rights - 75% or more OE
    IIF 1087 - Ownership of shares – 75% or more OE
  • 280
    GOFLY INTERNATIONAL TRADERS LTD
    14874399
    4385, 14874399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 281
    GOLD CLICKER LIMITED
    15719824
    4 Ombersley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 282
    GOLDMAN GLASGOW LIMITED
    SC494923
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 283
    GRABITNOW LTD
    15281885
    4385, 15281885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - 75% or more OE
  • 284
    GRAVITY LAND LIMITED
    16034925
    558b Hyde Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-22 ~ 2024-11-02
    IIF 651 - Director → ME
    Person with significant control
    2024-10-22 ~ 2024-11-02
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 285
    GREEN MYSTIC LTD
    13443517
    Office 500c 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ 2023-05-12
    IIF 836 - Director → ME
    Person with significant control
    2022-04-13 ~ 2023-05-12
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 196 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 286
    GTX LEATHER LIMITED
    13680743
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 287
    GYM ARMOUR LTD
    11898643
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 814 - Director → ME
  • 288
    H SOUK LTD
    13570031
    Unit Number 50206 Hammad Hassan, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    HA CLOSET LTD
    16086724
    Flat 2 114 Windsor Road Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
  • 290
    HAF REHMAN LIMITED
    14115889
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 1035 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 291
    HAKIMM LTD
    15343730
    259 Aldborough Road South Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 1183 - Ownership of shares – 75% or more OE
    IIF 1183 - Right to appoint or remove directors OE
    IIF 1183 - Ownership of voting rights - 75% or more OE
  • 292
    HAMEEM AND SONS LIMITED
    16757060
    Office 14669 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 293
    HAMSTER TECH LTD
    14962848
    496 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 294
    HANTS CARS LTD
    16836607
    39 Orkney Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 295
    HANZLA SAJID LTD
    16727876
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-05 ~ 2025-10-08
    IIF 1001 - Director → ME
  • 296
    HAPPY CART LIMITED
    13886525
    4385, 13886525: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 297
    HAVAL ENTERPRISES LIMITED
    15697338
    12 High Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-04
    IIF 593 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-05-04
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 298
    HAVNIX LIMITED
    13702978
    Unit 3 G78 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 299
    HAZZLE DAZZLE LTD
    15524179
    119 Dairy House Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 300
    HEARING ASSIST LIMITED
    - now 06338517 05327709
    MUJRAH SOLUTIONS LIMITED - 2007-09-17
    Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 705 - Director → ME
  • 301
    HERBIQUE LONDON LTD
    15975449
    Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 696 - Director → ME
    2024-09-24 ~ now
    IIF 954 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 795 - Ownership of shares – 75% or more OE
  • 302
    HILAL STAR LTD
    12586721
    11a Littlebrook Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 964 - Ownership of voting rights - 75% or more OE
    IIF 964 - Right to appoint or remove directors OE
    IIF 964 - Ownership of shares – 75% or more OE
  • 303
    HILOOT LTD
    13315641
    Unit F Winston Business Park, Churchill Way #90487, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 304
    HISHAMIFY LTD
    SC840194
    40 6 Highcroft Ava, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF 1137 - Director → ME
  • 305
    HMS & KS LTD
    14007198
    2 Ullswater Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 306
    HMU PRODUCTS LIMITED
    16496690
    Flat 2 Cabot House, The Compass, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 827 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 307
    HOMELY ESSENTIALS LTD
    14654736 16482796
    Unit 2 Lewis Farm Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 308
    HOMEPRODUCTUK LTD
    SC808698
    34 Melrose Place, Dundee Court, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 309
    HOOPS ARMOUR LTD
    14507422
    97 John Burns Drive, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 310
    HORIZON AMR LTD
    09589292
    22 Teignmouth Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 1133 - Director → ME
  • 311
    HORIZON EB LIMITED
    16282221
    107 Park Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ 2025-06-15
    IIF 506 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-06-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 312
    HR 1 SECURITY LTD
    15399228
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 1239 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 1240 - Ownership of voting rights - 75% or more OE
    IIF 1240 - Right to appoint or remove directors OE
    IIF 1240 - Ownership of shares – 75% or more OE
  • 313
    HR 1 TRANSPORT LTD
    15424751
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 1241 - Ownership of shares – 75% or more OE
    IIF 1241 - Ownership of voting rights - 75% or more OE
    IIF 1241 - Right to appoint or remove directors OE
  • 314
    HWAI LTD
    14629747
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-10-07
    IIF 417 - Director → ME
    Person with significant control
    2024-05-06 ~ dissolved
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
  • 315
    IA SURVEYING SOLUTIONS LIMITED
    15031308
    Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ 2024-10-01
    IIF 658 - Director → ME
    Person with significant control
    2023-08-28 ~ 2023-09-28
    IIF 667 - Ownership of shares – 75% or more OE
    2023-07-26 ~ dissolved
    IIF 865 - Ownership of shares – 75% or more OE
    IIF 865 - Right to appoint or remove directors OE
    IIF 865 - Ownership of voting rights - 75% or more OE
  • 316
    ICONIC ENTERPRISES PRIVATE LIMITED
    15452867
    4385, 15452867 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 623 - Right to appoint or remove directors OE
  • 317
    IFTIKHAR'S GROUPS LIMITED
    15340272
    23 Ryhope Street South, Sunderland, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 1121 - Director → ME
    2023-12-09 ~ dissolved
    IIF 1179 - Secretary → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 1182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1182 - Ownership of voting rights - More than 50% but less than 75% OE
  • 318
    IHSAAN HOLDINGS LIMITED
    16931187
    75 Fishponds Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-12-24 ~ now
    IIF 760 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 319
    IKRAM ASSOCIATES LTD
    08343228
    21 Masons Road, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 1205 - Director → ME
  • 320
    IMMEDIATE ALPHA LTD
    15511953
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 321
    IMMEDIATE MOMENTUM LTD
    15511323
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 322
    INDIAN SPICES TAKEAWAY LTD
    16184825
    8 East Laith Gate, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 1018 - Ownership of shares – 75% or more OE
    IIF 1018 - Right to appoint or remove directors OE
    IIF 1018 - Ownership of voting rights - 75% or more OE
  • 323
    INDUSTRIAL INJURY SOLUTIONS LIMITED
    05327702
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2005-11-15 ~ 2007-03-01
    IIF 721 - Director → ME
  • 324
    INFINIT PROMO LTD
    14109851
    12 Constance Street, Silvertown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 325
    INNOSPHERE SOLUTION LTD
    15357677
    4385, 15357677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 646 - Ownership of shares – 75% or more OE
  • 326
    IRENE FORMATION LIMITED
    09228476
    203 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 527 - Director → ME
    2014-09-22 ~ dissolved
    IIF 1084 - Secretary → ME
  • 327
    IRFAN SHOPS LIMITED - now
    ABDULREHMAN STORES LIMITED
    - 2024-12-20 16080766
    4385, 16080766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-14 ~ 2024-12-05
    IIF 403 - Director → ME
    Person with significant control
    2024-11-14 ~ 2024-12-05
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 328
    ISMEE GLOBAL CONSULTANTS LTD
    09071396
    Suite 6 , City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 709 - Director → ME
  • 329
    ISUBHAN LTD
    16427258
    62 Rosary Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 330
    J BEAZ LTD
    13611012
    Unit 3 F56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
  • 331
    J4 PRESTIGE CARS LTD
    16411367
    Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 695 - Director → ME
    2025-04-28 ~ now
    IIF 955 - Secretary → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE
  • 332
    JAAMCO LTD
    14916139
    279 Homerton High Street, Hackney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 961 - Ownership of voting rights - 75% or more OE
    IIF 961 - Ownership of shares – 75% or more OE
    IIF 961 - Right to appoint or remove directors OE
  • 333
    JAEYAD LIMITED
    13722202
    4385, 13722202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 295 - Ownership of shares – 75% or more OE
  • 334
    JAMMI LTD
    13842165
    38 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 335
    JELLYBEAN MEDIA GROUP LIMITED
    16917830
    Office 16128 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 890 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 430 - Ownership of shares – 75% or more OE
  • 336
    JINGA LALA LTD
    13105705
    87 Credon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 337
    JUST CHEEMA LTD LTD
    15228867
    4385, 15228867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 801 - Ownership of shares – 75% or more OE
  • 338
    KAHOUT CONSTRUCTIONS LTD
    15028302
    75 Fishponds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 339
    KARAHI ROTI JUNCTION LTD
    07539630 16258989... (more)
    311b Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 340
    KAYNS INTERNATIONAL LTD
    16781729
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 862 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 341
    KHAWAJA IT CONSULTANCY LTD
    08154792
    278 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 1206 - Director → ME
  • 342
    KINGSWAY LAUNDRETTE LTD
    12448207
    426 Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 614 - Ownership of shares – 75% or more OE
  • 343
    KISSANA K9 SECURITY LTD
    10395808
    325b Dersingham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ 2017-03-20
    IIF 548 - Director → ME
  • 344
    KOTNA LTD
    15236333
    85 85 Great Portland Street, First Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 1102 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
  • 345
    KUJIX LTD
    14601302
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
    IIF 1020 - Ownership of shares – 75% or more OE
  • 346
    LAHORI CHASKA HOUSE LTD
    13565576
    Unit 113a Indoor Market. The Mall, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 347
    LET'S TALK (UK) LIMITED
    03716850
    83-85 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1999-02-22 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 960 - Ownership of shares – More than 50% but less than 75% OE
  • 348
    LIFE VISION ENTERPRISES UK LTD
    16986184
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2026-01-26 ~ 2026-02-12
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
  • 349
    LIFELONG ORIGINS LTD
    15659708
    4385, 15659708 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 350
    LIGHT ON WALLETS LTD
    15354834
    51 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 351
    LINVALE LIMITED
    SC859756
    Kiosk D Central Way, Piazza Shopping Centre, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 1065 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 343 - Ownership of shares – 75% or more OE
  • 352
    LOGONDREAMS LTD
    14017297
    Unit 57 A55 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 353
    LUMINEVA BEAUTY LIMITED
    16257133
    Suite 3 89a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 939 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 354
    LUXURY SELLERS LTD
    SC832648
    17 Baxter's Wynd, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1164 - Right to appoint or remove directors OE
    IIF 1164 - Ownership of voting rights - 75% or more OE
    IIF 1164 - Ownership of shares – 75% or more OE
  • 355
    M.S BROS TRADERS LTD
    15365911
    173 Old Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 356
    MA K9 LTD
    08218945
    Ground Floor Flat, 323 Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 549 - Director → ME
  • 357
    MA UNION LTD
    15696876
    4385, 15696876 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1092 - Ownership of shares – 75% or more OE
    IIF 1092 - Ownership of voting rights - 75% or more OE
    IIF 1092 - Right to appoint or remove directors OE
  • 358
    MAANI ENGINEERING LTD
    14067244
    329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 359
    MAANI TRADERS UK LTD
    13988411
    329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 360
    MAJWAL CH@RITY LTD
    13166515
    52 Walker Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 822 - Director → ME
  • 361
    MALEK PROPERTY INVESTMENT LTD
    14091667
    The Watergarden, 73 Narrow Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-06 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - 75% or more OE
  • 362
    MANCHESTER CROWN LTD
    SC819925
    Flat 1/2 28 Brown Street, Port Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 363
    MANCHESTER EDUCATION AND TRAINING (MCL) LIMITED
    - now 11212931
    MANCHESTER COLLEGE OF LAW (MCL) LIMITED - 2023-10-25
    MCBL COLLEGE OF BUSINESS & LAW LIMITED - 2020-10-20
    MANCHESTER COLLEGE OF BUSINESS & IT LIMITED - 2019-12-30
    MANCHESTER COLLEGE OF ENGLISH LANGUAGE (MCEL) LIMITED - 2019-11-22
    AMT TRADEX LIMITED - 2019-03-18
    Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-01-05 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1089 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 364
    MANICRAFTS LTD
    16991367
    Suite 7159 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 892 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 367 - Ownership of shares – 75% or more OE
  • 365
    MARKETSTER LTD
    15885200
    15 East Shore Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-08 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 366
    MART N SALE LTD
    15321611
    Unit #3162 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 367
    MARTEEZ LTD
    16062586
    37 Crowlands Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 840 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 368
    MATTHEWS LYMINGTON SERVICES LIMITED
    11506553
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 967 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 967 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 967 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 369
    MAUNOMAX EPITOME COMPANY LIMITED
    14216709
    Office 1018 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 1114 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 469 - Ownership of shares – 75% or more OE
  • 370
    MC GIVING LTD
    10235061
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 693 - Director → ME
    2016-06-16 ~ 2017-06-20
    IIF 691 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 382 - Right to appoint or remove directors as a member of a firm OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Has significant influence or control as a member of a firm OE
  • 371
    MECHAEL OWNS LTD
    14352547
    15 George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 372
    MED GLOBAL CONSULT LTD
    11204817
    14 Oozebooth Terrace, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 707 - Director → ME
    2018-02-14 ~ dissolved
    IIF 1194 - Secretary → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 791 - Right to appoint or remove directors OE
    IIF 791 - Ownership of voting rights - 75% or more OE
    IIF 791 - Ownership of shares – 75% or more OE
  • 373
    MEMOKART LTD
    16545987
    312a Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 374
    MEOW AND MORE LIMITED
    16045906
    Office 5611 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-28 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 375
    METRO PARCEL SOLUTIONS LTD
    SC871382
    6 Tarbert Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ 2025-12-30
    IIF 443 - Director → ME
    Person with significant control
    2025-11-28 ~ 2026-02-01
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
  • 376
    MIAN ABDUL REHMAN LTD
    15537168
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 252 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 252 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 377
    MINHA'S PET PANTRY LTD
    16703330
    182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 924 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 378
    MIRZACO LTD
    14894640
    48 Walsgrave Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 379
    MITCHELSON PALMER & CO LIMITED
    11506856
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 965 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 965 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 965 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 380
    MKL GLOBAL TRADING LTD
    SC809143
    24238, Sc809143 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-05-01 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 381
    MLS PERFORMANCE LTD
    15143392
    7 Stanhope Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 731 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 382
    MLS&CO LTD
    13203030 13056376
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 383
    MOBILES PLUS LIMITED
    15953602 14608243... (more)
    67 High Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 384
    MODEGENZ LIMITED
    15197500
    Powerhouse Lane, 13, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – More than 50% but less than 75% OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75% OE
  • 385
    MONARCH PANTRA LIMITED
    13606652
    73 73 Narrow Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    2021-09-07 ~ 2025-09-01
    IIF 620 - Ownership of shares – More than 50% but less than 75% OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 620 - Right to appoint or remove directors OE
    2025-09-19 ~ now
    IIF 661 - Right to appoint or remove directors as a member of a firm OE
    IIF 661 - Ownership of shares – 75% or more OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 661 - Has significant influence or control as a member of a firm OE
    IIF 661 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 661 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 386
    MONTESSORI TECHNI LIMITED
    15007862
    146 Turnberry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of shares – 75% or more OE
  • 387
    MPLS NETWORKS LIMITED
    10623231
    6 Buttercup Way, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
  • 388
    MR CLICKK LIMITED
    16530079
    Fbs Northampton Business Park, 400 Pavilion Drive, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 770 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 389
    MR CORE LTD
    15411105
    4385, 15411105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 1115 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares – 75% or more OE
  • 390
    MR PHONE LIMITED
    10930815
    1437 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
  • 391
    MRA MEDIA PRODUCTIONS LTD
    06889083
    Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-17 ~ 2010-04-18
    IIF 701 - Director → ME
  • 392
    MS FAIRY LTD
    13699479
    25 Mann Island, Liverpool, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
  • 393
    MUAF LTD
    15148733
    4385, 15148733 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-19 ~ 2025-08-02
    IIF 685 - Director → ME
  • 394
    MUHAMMAD ABDUL REHMAN LTD LTD
    14405228
    4385, 14405228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 589 - Ownership of shares – 75% or more OE
  • 395
    MUHAMMAD ABUBAKAR ARSHAD LTD
    17002369
    167-169 Great Portland Street , 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 952 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 1025 - Ownership of voting rights - 75% or more OE
    IIF 1025 - Right to appoint or remove directors OE
    IIF 1025 - Ownership of shares – 75% or more OE
  • 396
    MUHAMMAD AKRAM LIMITED
    14924769
    41 Audley Place, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 1061 - Ownership of voting rights - 75% or more OE
    IIF 1061 - Ownership of shares – 75% or more OE
    IIF 1061 - Right to appoint or remove directors OE
  • 397
    MUHAMMAD IKRAM 799 LIMITED
    14929141
    7 Elizabethan Walk, Platt Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 1014 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 1062 - Ownership of shares – 75% or more OE
    IIF 1062 - Right to appoint or remove directors OE
    IIF 1062 - Ownership of voting rights - 75% or more OE
  • 398
    MUHAMMADABDULREHMAN LTD
    17053763 15346248
    Office 6913 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 590 - Ownership of shares – 75% or more OE
  • 399
    MUJRAH SOLUTIONS LIMITED - now
    HEARING ASSIST LTD - 2007-09-17
    SOLUTIONS CAR HIRE LIMITED
    - 2007-06-28 05327709
    The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-01-08 ~ 2007-03-01
    IIF 698 - Director → ME
  • 400
    MUSLIN THREAD LTD
    15431647
    The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 401
    MY MOMIN MATCH LTD
    14876180
    4385, 14876180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
  • 402
    MYSHOPUK LTD
    14694781
    4385, 14694781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 288 - Ownership of shares – 75% or more OE
  • 403
    NADI CA LTD
    14918789
    45869432 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-16 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 1232 - Right to appoint or remove directors OE
    IIF 1232 - Right to appoint or remove directors as a member of a firm OE
    IIF 1232 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1232 - Ownership of shares – 75% or more OE
    IIF 1232 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1232 - Ownership of shares – 75% or more as a member of a firm OE
  • 404
    NATIONAL COLLEGE OF OCCUPATIONAL AND PROFESSIONAL SKILLS LIMITED
    12341212
    47 Morrab Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 1149 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
  • 405
    NATIONAL ESTATES PARTNERSHIP LTD
    SC784013
    The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (5 parents)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 631 - Director → ME
    2024-11-20 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
  • 406
    NAZAMGUL LTD
    16156024
    4385, 16156024 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 863 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 407
    NEWHILLS NEWS LIMITED
    SC500262
    Askari & Co Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 650 - Director → ME
  • 408
    NEXATRADEHUB LTD
    16659112
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 947 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 1058 - Ownership of shares – 75% or more OE
    IIF 1058 - Ownership of voting rights - 75% or more OE
    IIF 1058 - Right to appoint or remove directors OE
  • 409
    NEXT TREND LTD
    15823372
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 410
    NEXTGEN INN LTD
    16168855
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 745 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 411
    NFK RESOURCES LTD
    10776566
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2019-12-16 ~ now
    IIF 632 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 412
    NIRSH PRODUCTIONS LTD
    14098893
    4385, 14098893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ 2025-03-15
    IIF 416 - Director → ME
    Person with significant control
    2022-05-10 ~ 2025-03-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 413
    NOORX LTD
    16800564
    27 Mayfair Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 414
    NORDIC TYCON LIMITED
    15525663
    60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 415
    OAKHANGER BOSCOMBE LIMITED
    11627993
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 875 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 875 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 875 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 416
    OCEAN CARRY LTD
    12396511
    144 Woodhead Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 March 2026 and licensed under the Open Government Licence v3.0.